Search icon

STERLING GLOBAL TECHNOLOGIES, INC

Company Details

Name: STERLING GLOBAL TECHNOLOGIES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2006 (19 years ago)
Entity Number: 3401069
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 100 MAIN STREET, SUITE 1282, Ossining, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA MORRIS Chief Executive Officer 100 MAIN STREET, SUITE 1282, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
STERLING GLOBAL TECHNOLOGIES, INC DOS Process Agent 100 MAIN STREET, SUITE 1282, Ossining, NY, United States, 10562

Form 5500 Series

Employer Identification Number (EIN):
205455738
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 1065 MAIN STREET, SUITE E, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 100 MAIN STREET, SUITE 1282, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-08-02 Address 1065 MAIN STREET, SUITE E, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 100 MAIN STREET, SUITE 1282, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802002038 2024-08-02 BIENNIAL STATEMENT 2024-08-02
231213021961 2023-12-13 BIENNIAL STATEMENT 2023-12-13
180802006910 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006051 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140819006234 2014-08-19 BIENNIAL STATEMENT 2014-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State