Search icon

STERLING TRADE SERVICES, INC.

Company Details

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

Agent

Name Role Address
MONICA LERCHER, SECRETARY Agent STERLING TRADE SERVICES, INC., 500 SEVENTH AVENUE, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
MR EDWARD NUGENT DOS Process Agent C/O STERLING NATIONAL BANK, 500 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LOUIS J. CAPPELLI Chief Executive Officer STERLING NATIONAL BANK, 650 FIFTH AVE, NEW YORK, NY, United States, 10019

History

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)

Filings

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