STERLING LORD LITERISTIC, INC.

Name: | STERLING LORD LITERISTIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1979 (46 years ago) |
Entity Number: | 560898 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 22 EDGECLIFF ROAD, UPPER MONTCLAIR, NJ, United States, 07043 |
Address: | 65 BLEECKER ST., 12TH FL., NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIPPA BROPHY | Chief Executive Officer | 65 BLEECKER ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O GREENFIELD LABBY LLP | DOS Process Agent | 65 BLEECKER ST., 12TH FL., NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-29 | 2013-02-25 | Address | 65 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-07-27 | 2003-05-29 | Address | 65 BLEECKER ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-07-27 | 2003-05-29 | Address | 14 HENDERSON PLACE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1998-03-17 | 2001-07-27 | Address | 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-12-18 | 2001-07-27 | Address | 65 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180426063 | 2018-04-26 | ASSUMED NAME LLC INITIAL FILING | 2018-04-26 |
130628006030 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
130225001211 | 2013-02-25 | CERTIFICATE OF AMENDMENT | 2013-02-25 |
110627002399 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
070702002442 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State