Search icon

STERLING HARBOR APARTMENT CORPORATION

Print

Details

Entity Number 3483641

Status Active

NameSTERLING HARBOR APARTMENT CORPORATION

CountySuffolk

Date of registration 01 Mar 2007 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 103 STERLING ST, GREENPORT, NY, United States, 11944

Address ZIP code 11944

Shares Details

Shares issued 12000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address

JOHN MANCINI

Chief Executive Officer

103 STERLING ST, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address

JOHN MANCINI

DOS Process Agent

103 STERLING ST, GREENPORT, NY, United States, 11944

History

Start date End date Type Value

2023-03-10

2023-03-10

Address

103 STERLING ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)

2009-03-02

2023-03-10

Address

103 STERLING ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)

2009-03-02

2023-03-10

Address

103 STERLING ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

2007-03-01

2023-03-10

Shares

Share type: PAR VALUE, Number of shares: 12000, Par value: 0.01

2007-03-01

2009-03-02

Address

103 STERLING STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230310002715

2023-03-10

BIENNIAL STATEMENT

2023-03-01

130410002107

2013-04-10

BIENNIAL STATEMENT

2013-03-01

110401002916

2011-04-01

BIENNIAL STATEMENT

2011-03-01

090302002488

2009-03-02

BIENNIAL STATEMENT

2009-03-01

070301000804

2007-03-01

CERTIFICATE OF INCORPORATION

2007-03-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts