Name: | STERLING AMERICAN PROPERTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2002 (23 years ago) |
Entity Number: | 2743039 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | MICHAEL KATZ, 111 GREAT NECK RD, STE 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 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
FRED WILPON | Chief Executive Officer | 111 GREAT NECK RD, STE 408, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 111 GREAT NECK RD, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321002948 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
200306060918 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
SR-34951 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34952 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181019006181 | 2018-10-19 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State