Name: | STERLING PUBLISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2004 (21 years ago) |
Entity Number: | 3086322 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 33 E 17th Street, NEW YORK, NY, United States, 10003 |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JAMES DAUNT | Chief Executive Officer | 33 E 17TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 122 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | 33 E 17TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2024-09-06 | Address | 33 E 17TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2024-08-30 | Address | 33 E 17TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2024-08-30 | Address | 122 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906000355 | 2024-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-30 |
240830017346 | 2024-08-30 | BIENNIAL STATEMENT | 2024-08-30 |
220822002292 | 2022-08-22 | BIENNIAL STATEMENT | 2022-08-01 |
200818060408 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
180802006678 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State