Search icon

STERLING LENDING CORP.

Company Details

Name: STERLING LENDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1985 (40 years ago)
Entity Number: 967604
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 135 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID STERLING Chief Executive Officer 135 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
DAVID STERLING DOS Process Agent 135 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 135 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 135 CROSSWAYS PARK DRIVE, PO BOX 9017, WOODBURY, NY, 11797, 2002, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-06 2025-01-24 Address 135 CROSSWAYS PARK DRIVE, PO BOX 9017, WOODBURY, NY, 11797, 2002, USA (Type of address: Service of Process)
2021-01-06 2025-01-24 Address 135 CROSSWAYS PARK DRIVE, PO BOX 9017, WOODBURY, NY, 11797, 2002, USA (Type of address: Chief Executive Officer)
2009-01-06 2021-01-06 Address 135 CROSSWAYS PARK DRIVE, PO BOX 9017, WOODBURY, NY, 11797, 2002, USA (Type of address: Service of Process)
2009-01-06 2021-01-06 Address 135 CROSSWAYS PARK DRIVE, PO BOX 9017, WOODBURY, NY, 11797, 2002, USA (Type of address: Chief Executive Officer)
2005-02-24 2009-01-06 Address 45 CROSSWAY PARK DR, PO BOX 9017, WOODBURY, NY, 11797, 2002, USA (Type of address: Principal Executive Office)
2005-02-24 2009-01-06 Address 45 CROSSWAY PARK DR, PO BOX 9017, WOODBURY, NY, 11797, 2002, USA (Type of address: Service of Process)
2005-02-24 2009-01-06 Address 45 CROSSWAY PARK DR, PO BOX 9017, WOODBURY, NY, 11797, 2002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250124004393 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230103000743 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210106060673 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190107060014 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170105006231 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105007716 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130508006705 2013-05-08 BIENNIAL STATEMENT 2013-01-01
110127002352 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090106003015 2009-01-06 BIENNIAL STATEMENT 2009-01-01
061221002387 2006-12-21 BIENNIAL STATEMENT 2007-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State