STERLING BANCORP

Name: | STERLING BANCORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2003 (22 years ago) |
Entity Number: | 2977759 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | Two Blue Hill Plaza, Pearl River, NY, United States, 10965 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
.ORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JACK KOPNISKY | Chief Executive Officer | TWO BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | TWO BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2019-11-21 | 2025-05-01 | Address | 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer) |
2018-08-07 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-08-07 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047316 | 2025-05-01 | CERTIFICATE OF TERMINATION | 2025-05-01 |
211201003495 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191121060096 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
180807000239 | 2018-08-07 | CERTIFICATE OF CHANGE | 2018-08-07 |
180717006341 | 2018-07-17 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State