Name: | STERLING & STERLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1972 (53 years ago) |
Date of dissolution: | 29 Dec 2015 |
Entity Number: | 251301 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 EAST 40TH ST 10TH FLR, NEW YORK, NY, United States, 10016 |
Principal Address: | 135 CROSSWAYS PK DRIVE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH LTD | DOS Process Agent | 10 EAST 40TH ST 10TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID A. STERLING | Chief Executive Officer | 135 CROSSWAYS PK DRIVE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH LTD | Agent | 10 EAST 40TH ST 10TH FLR, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-18 | 2014-04-10 | Address | 135 CROSSWAYS PK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2006-06-22 | 2008-07-18 | Address | 45 CROSSWAYS PARK DR, PO BOX 9017, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2004-08-16 | 2008-07-18 | Address | 45 CROSSWAYS PARK DR, PO BOX 9017, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2004-08-16 | 2006-06-22 | Address | 45 CROSSWAYS PARK DR, PO BOX 9017, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2004-08-16 | 2008-07-18 | Address | 45 CROSSWAYS PARK DR, PO BOX 9017, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151229000631 | 2015-12-29 | CERTIFICATE OF MERGER | 2015-12-29 |
140701007180 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
140410000194 | 2014-04-10 | CERTIFICATE OF CHANGE | 2014-04-10 |
120709006838 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100803003287 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State