Name: | STERLING CAR MART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1953 (72 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 91127 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 112 DELAWARE STREET, TONAWANDA, NY, United States, 14151 |
Address: | 700 GUARANTY BUILDING, 28 CHURCH STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O VICTOR C. SILVERSTEIN | DOS Process Agent | 700 GUARANTY BUILDING, 28 CHURCH STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
CARL SILVERSTEIN | Chief Executive Officer | 112 DELAWARE STREET, TONAWANDA, NY, United States, 14151 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-09 | 1997-04-22 | Address | 2777 BAILEY AVE, BUFFALO, NY, 14215, 3253, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 1997-04-22 | Address | 2777 BAILEY AVE, BUFFALO, NY, 14215, 3253, USA (Type of address: Principal Executive Office) |
1994-02-03 | 1996-04-19 | Address | 2777 BAILEY AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
1969-07-10 | 1994-02-03 | Address | 1253 MAIN ST., BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
1964-01-09 | 1969-07-10 | Address | 3706 GENESEE ST., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114417 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050601002391 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
030415002040 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010420002836 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990421002276 | 1999-04-21 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State