Search icon

STERLING SOPHISTICATES, INC.

Company Details

Name: STERLING SOPHISTICATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1971 (53 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 320566
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD FEIMAN DOS Process Agent 295 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C327091-2 2003-02-07 ASSUMED NAME CORP INITIAL FILING 2003-02-07
DP-1294699 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
955909-4 1971-12-31 CERTIFICATE OF INCORPORATION 1971-12-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-08-14
Type:
Complaint
Address:
112 MADISON AVENUE, New York -Richmond, NY, 10016
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1990-05-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DAVID WEIN, INC.
Party Role:
Plaintiff
Party Name:
STERLING SOPHISTICATES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-11-04
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STERLING SOPHISTICATES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State