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
Name | Role | Address |
---|---|---|
RICHARD L. HERZFELD, ESQ. | DOS Process Agent | 555 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DENNIS ONYEMA | Chief Executive Officer | 244 FIFTH AVE / SUITE 2584, NEW YORK, NY, United States, 10001 |
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) |
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