Search icon

STERLING ELLIS & CO., INC.

Company Details

Name: STERLING ELLIS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2714614
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 FIFTH AVE, NEW YORK, NY, United States, 10017
Principal Address: 244 FIFTH AVE / SUITE 2584, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHARD L. HERZFELD, ESQ. DOS Process Agent 555 FIFTH AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DENNIS ONYEMA Chief Executive Officer 244 FIFTH AVE / SUITE 2584, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-12-29 2004-03-01 Address 555 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-01-03 2003-12-29 Address 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1778046 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040301002233 2004-03-01 BIENNIAL STATEMENT 2004-01-01
031229000025 2003-12-29 CERTIFICATE OF CHANGE 2003-12-29
020103000404 2002-01-03 CERTIFICATE OF INCORPORATION 2002-01-03

Date of last update: 06 Feb 2025

Sources: New York Secretary of State