Search icon

STERLING INTERNATIONAL, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERLING INTERNATIONAL LLC 2009 043835191 2012-08-24 STERLING INTERNATIONAL 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561490
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 2012-08-24
Name of individual signing WILLIAM WADE
STERLING INTERNATIONAL LLC 2009 043835191 2010-09-10 STERLING INTERNATIONAL 0
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

Chief Executive Officer

Name Role Address
MICHAEL BOROIAN Chief Executive Officer 445 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 PARK AVENUE / SUITE 934, NEW YORK, NY, United States, 10022

History

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)

Filings

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