Name: | STERLING TRADE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2001 (24 years ago) |
Date of dissolution: | 17 Feb 2012 |
Entity Number: | 2604064 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O STERLING NATIONAL BANK, 500 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Principal Address: | MICHAEL SCHELLER, 500 FIFTH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONICA LERCHER, SECRETARY | Agent | STERLING TRADE SERVICES, INC., 500 SEVENTH AVENUE, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
MR EDWARD NUGENT | DOS Process Agent | C/O STERLING NATIONAL BANK, 500 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LOUIS J. CAPPELLI | Chief Executive Officer | STERLING NATIONAL BANK, 650 FIFTH AVE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-04 | 2011-03-11 | Address | C/O STERLING NATIONAL BANK, 500 SEVENTH AVENUE, NEW YORK, NY, 10018, 4603, USA (Type of address: Service of Process) |
2009-05-04 | 2011-03-11 | Address | 500 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-05-04 | 2011-03-11 | Address | 500 SEVENTH AVENUE, NEW YORK, NY, 10018, 4603, USA (Type of address: Principal Executive Office) |
2007-03-08 | 2009-05-04 | Address | C/O STERLING NATIONAL BANK, 500 SEVENTH AVENUE, NEW YORK, NY, 10018, 4603, USA (Type of address: Service of Process) |
2007-03-08 | 2009-05-04 | Address | 500 SEVENTH AVENUE, NEW YORK, NY, 10018, 4603, USA (Type of address: Chief Executive Officer) |
2007-03-08 | 2009-05-04 | Address | 500 SEVENTH AVENUE, NEW YORK, NY, 10018, 4603, USA (Type of address: Principal Executive Office) |
2005-04-22 | 2007-03-08 | Address | 500 SEVENTH AVE, NEW YORK, NY, 10018, 4603, USA (Type of address: Chief Executive Officer) |
2005-04-22 | 2007-03-08 | Address | 500 SEVENTH AVE, NEW YORK, NY, 10018, 4603, USA (Type of address: Principal Executive Office) |
2005-04-22 | 2007-03-08 | Address | C/O STERLING NATIONAL BANK, 500 SEVENTH AVE, NEW YORK, NY, 10018, 4603, USA (Type of address: Service of Process) |
2002-02-11 | 2005-04-22 | Address | 500 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120217000292 | 2012-02-17 | CERTIFICATE OF DISSOLUTION | 2012-02-17 |
110311002982 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090504002378 | 2009-05-04 | BIENNIAL STATEMENT | 2009-02-01 |
070308002390 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050422002967 | 2005-04-22 | BIENNIAL STATEMENT | 2005-02-01 |
020211000588 | 2002-02-11 | CERTIFICATE OF CHANGE | 2002-02-11 |
010208000814 | 2001-02-08 | CERTIFICATE OF INCORPORATION | 2001-02-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State