Name: | STERLING SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1982 (43 years ago) |
Entity Number: | 776210 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1155 NORTHERN BLVD., MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN SOJA | Chief Executive Officer | 1155 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ANN SOJA | DOS Process Agent | 1155 NORTHERN BLVD., MANHASSET, NY, United States, 11030 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 1996-06-12 | Address | 1615 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 1996-06-12 | Address | 1615 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1993-03-24 | 1996-06-12 | Address | 1615 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1986-01-27 | 1993-03-24 | Address | 1615 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1985-03-08 | 1986-01-27 | Address | 1025 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120611006532 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100625002684 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
060531002185 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040709003071 | 2004-07-09 | BIENNIAL STATEMENT | 2004-06-01 |
020528002600 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State