2024-09-13
|
2024-09-13
|
Address
|
C/O STERLING NATIONAL BANK, TWO BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
|
2024-09-13
|
2024-09-13
|
Address
|
C/O STERLING NATIONAL BANK, 1 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2023-07-04
|
2024-09-13
|
Address
|
C/O STERLING NATIONAL BANK, TWO BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
|
2023-07-04
|
2023-07-04
|
Address
|
C/O STERLING NATIONAL BANK, TWO BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
|
2023-07-04
|
2023-07-04
|
Address
|
C/O STERLING NATIONAL BANK, 1 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2023-07-04
|
2024-09-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-04
|
2024-09-13
|
Address
|
C/O STERLING NATIONAL BANK, 1 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2023-07-04
|
2024-09-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-07-04
|
2024-09-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2020-08-21
|
2023-07-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-09-24
|
2023-07-04
|
Address
|
C/O STERLING NATIONAL BANK, 1 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2016-08-19
|
2018-09-24
|
Address
|
1111 MARCUS AVE SUITE M27, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2016-05-09
|
2020-08-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-05-09
|
2023-07-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-12-11
|
2018-09-24
|
Address
|
1111 MARCUS AVE SUITE M27, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
|
2012-12-11
|
2016-08-19
|
Address
|
1111 MARCUS AVE SUITE M27, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2011-05-26
|
2016-05-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-05-26
|
2016-05-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-02-27
|
2011-05-26
|
Address
|
111 MARCUS AVE, M27, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
|
2009-02-27
|
2012-12-11
|
Address
|
111 MARCUS AVE, M27, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2009-02-27
|
2012-12-11
|
Address
|
111 MARCUS AVE, M27, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
|
2004-09-07
|
2009-02-27
|
Address
|
37-39 NINTH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2004-09-07
|
2009-02-27
|
Address
|
37-39 NINTH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2002-08-16
|
2009-02-27
|
Address
|
37-39 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2002-08-16
|
2023-07-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|