Name: | STERLING EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1972 (53 years ago) |
Entity Number: | 265099 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, United States, 11021 |
Address: | 111 Great Neck Road suite 408, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRED WILPON | Chief Executive Officer | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 Great Neck Road suite 408, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-10-15 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-12-07 | 2024-08-06 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-11-03 | 2023-12-07 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2022-04-14 | 2023-11-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806004086 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220811000774 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
SR-3600 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3599 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180521000258 | 2018-05-21 | CERTIFICATE OF CHANGE | 2018-05-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State