Search icon

STERLING PEAK, INC.

Company Details

Name: STERLING PEAK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3340503
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 353 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ROBERT NEY Chief Executive Officer 353 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-03-28 2010-11-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-28 2011-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2012324 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
110128000381 2011-01-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2011-01-28
101124000726 2010-11-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-12-24
080313002583 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060328000713 2006-03-28 APPLICATION OF AUTHORITY 2006-03-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State