Name: | STERNA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1983 (42 years ago) |
Entity Number: | 880904 |
ZIP code: | 10306 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 60580, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 107 SMITH STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STERNA CORPORATION | DOS Process Agent | PO BOX 60580, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
BARBARA MARINOS | Chief Executive Officer | PO BOX 60580, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-09 | 2017-11-01 | Address | 107 SMITH ST, MAILBOX A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-11-29 | 2017-11-01 | Address | 107 SMITH ST, MLBX A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2011-12-27 | 2013-11-29 | Address | 120 OVERLOOK AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2011-12-27 | 2015-11-09 | Address | 107 SMITH ST, MAILBOX A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2007-11-14 | 2011-12-27 | Address | 107 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171101007737 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151109006164 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
131129002265 | 2013-11-29 | BIENNIAL STATEMENT | 2013-11-01 |
111227002124 | 2011-12-27 | BIENNIAL STATEMENT | 2011-11-01 |
091105002134 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State