Name: | STERLING DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1971 (54 years ago) |
Date of dissolution: | 03 Nov 1995 |
Entity Number: | 310571 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 441 STERLING ROAD, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KURT GAUM | Chief Executive Officer | 441 STERLING ROAD, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 STERLING ROAD, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1971-07-06 | 1993-03-18 | Address | 580 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180817031 | 2018-08-17 | ASSUMED NAME CORP INITIAL FILING | 2018-08-17 |
951103000437 | 1995-11-03 | CERTIFICATE OF DISSOLUTION | 1995-11-03 |
930920002307 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930318002174 | 1993-03-18 | BIENNIAL STATEMENT | 1992-07-01 |
920424000304 | 1992-04-24 | CERTIFICATE OF AMENDMENT | 1992-04-24 |
918682-6 | 1971-07-06 | CERTIFICATE OF INCORPORATION | 1971-07-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State