D. STERLING, INC.

Name: | D. STERLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2000 (25 years ago) |
Entity Number: | 2574296 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1792 PETTIT AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH GIACO | Chief Executive Officer | 1792 PETTIT AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
KENNETH S. NEU | Agent | 1792PETIT AVE., MERRICK, NY, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1792 PETTIT AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 1792 PETTIT AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2002-11-05 | 2025-05-20 | Address | 1792 PETTIT AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2002-11-05 | 2025-05-20 | Address | 1792 PETTIT AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2000-11-15 | 2002-11-05 | Address | 1792 PETIT AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2000-11-15 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520002593 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
161117006018 | 2016-11-17 | BIENNIAL STATEMENT | 2016-11-01 |
150123006239 | 2015-01-23 | BIENNIAL STATEMENT | 2014-11-01 |
140723002332 | 2014-07-23 | BIENNIAL STATEMENT | 2012-11-01 |
101108002381 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State