STERLING EQUIPMENT, INC.

Name: | STERLING EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2010 (15 years ago) |
Entity Number: | 4031218 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 555 SOUTH STREET, QUINCY, MA, United States, 02169 |
Name | Role | Address |
---|---|---|
ROBERT DECRESCENZO | Chief Executive Officer | 555 SOUTH STREET, QUINCY, MA, United States, 02169 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-17 | 2018-09-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-15 | 2012-08-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180907000711 | 2018-09-07 | CERTIFICATE OF CHANGE | 2018-09-07 |
170117006612 | 2017-01-17 | BIENNIAL STATEMENT | 2016-12-01 |
160216006047 | 2016-02-16 | BIENNIAL STATEMENT | 2014-12-01 |
120817000924 | 2012-08-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-17 |
101215000768 | 2010-12-15 | APPLICATION OF AUTHORITY | 2010-12-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State