Name: | STERLING LANDLORD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1981 (44 years ago) |
Entity Number: | 704970 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 900 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 1650 BROADWAY, SUITE 1200, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O FIRST STERLING CORPORATION | DOS Process Agent | 1650 BROADWAY, SUITE 1200, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FAITH G. GOLDING | Chief Executive Officer | 900 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-10-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-11-22 | 2024-07-26 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-03-09 | 2023-11-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2021-09-15 | 2023-03-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1993-03-26 | 2010-12-03 | Address | 900 THIRD AVENUE, NEW YORK, NY, 10022, 4755, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101203000262 | 2010-12-03 | CERTIFICATE OF AMENDMENT | 2010-12-03 |
090608002069 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
070621002320 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
050804002738 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
030521002441 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State