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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ROBERT NEY | Chief Executive Officer | 353 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10016 |
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) |
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