Name: | STERLING INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2004 (20 years ago) |
Entity Number: | 3099637 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Address: | 445 PARK AVENUE / SUITE 934, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STERLING INTERNATIONAL LLC | 2009 | 043835191 | 2012-08-24 | STERLING INTERNATIONAL | 0 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 043835191 |
Plan administrator’s name | STERLING INTERNATIONAL |
Plan administrator’s address | PO BOX 191, GREENWICH, NY, 12834 |
Administrator’s telephone number | 5185314002 |
Signature of
Role | Plan administrator |
Date | 2012-08-24 |
Name of individual signing | WILLIAM WADE |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 561499 |
Sponsor’s telephone number | 5185314002 |
Plan sponsor’s address | PO BOX 191, GREENWICH, NY, 12834 |
Plan administrator’s name and address
Administrator’s EIN | 043835191 |
Plan administrator’s name | STERLING INTERNATIONAL |
Plan administrator’s address | PO BOX 191, GREENWICH, NY, 12834 |
Administrator’s telephone number | 5185314002 |
Signature of
Role | Plan administrator |
Date | 2010-09-10 |
Name of individual signing | STERLING INTERNATIONAL |
Name | Role | Address |
---|---|---|
MICHAEL BOROIAN | Chief Executive Officer | 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 PARK AVENUE / SUITE 934, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-03 | 2012-09-24 | Address | VIA VINCENZO BELLINI, II, MILANO, 12012, 2, ITA (Type of address: Chief Executive Officer) |
2010-12-03 | 2012-09-24 | Address | VIA VINCENZO BELLINI, II, MILANO, 12012, 2, ITA (Type of address: Principal Executive Office) |
2009-12-10 | 2010-12-03 | Address | AVENUE LOUISE 65/11, BRUSSELS, BEL (Type of address: Chief Executive Officer) |
2009-12-10 | 2010-12-03 | Address | AVENUE LOUISE 65/11, BRUSSELS, BEL (Type of address: Principal Executive Office) |
2009-12-10 | 2010-12-03 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-09-08 | 2009-12-10 | Address | 20200 GOVERNORS DRIVE STE 300, OLYMPIA FIELDS, IL, 60461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103008254 | 2014-11-03 | BIENNIAL STATEMENT | 2014-09-01 |
120924006137 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
101203002309 | 2010-12-03 | BIENNIAL STATEMENT | 2010-09-01 |
091210002953 | 2009-12-10 | BIENNIAL STATEMENT | 2008-09-01 |
040908000654 | 2004-09-08 | CERTIFICATE OF INCORPORATION | 2004-09-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State