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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LUIS MASSIANI | Chief Executive Officer | C/O STERLING NATIONAL BANK, TWO BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965 |
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 |
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