Search icon

STERLING REIT, INC.

Company Details

Name: STERLING REIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1999 (26 years ago)
Entity Number: 2367860
ZIP code: 12207
County: Rockland
Place of Formation: New York
Principal Address: TWO BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 17000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LUIS MASSIANI Chief Executive Officer C/O STERLING NATIONAL BANK, TWO BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2025-04-25 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 0.01
2025-04-25 2025-04-25 Address 123 BANK STREET, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 500
2025-04-25 2025-04-25 Address C/O STERLING NATIONAL BANK, TWO BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250425001079 2025-04-25 BIENNIAL STATEMENT 2025-04-25
230418001988 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210421060422 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190419060083 2019-04-19 BIENNIAL STATEMENT 2019-04-01
180910000038 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State