Entity Name: | STERLING WINTHROP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Aug 1972 (53 years ago) |
Date of dissolution: | 22 Sep 1995 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Sep 1995 (29 years ago) |
Document Number: | 828543 |
FEI/EIN Number |
131616279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % BAYER CORPORATION, ONE MELLON CENTRE, 500 GRANT ST., PITTSBURGH, PA, 15219 |
Mail Address: | % BAYER CORPORATION, ONE MELLON CENTRE, 500 GRANT ST., PITTSBURGH, PA, 15219 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MATTIS, LOUIS P. | President | 90 PARK AVE., NEW YORK, NY |
MATTIS, LOUIS P. | Director | 90 PARK AVE., NEW YORK, NY |
COUGHLIN, CHRISTOPHER J | Vice President | 90 PARK AVE., NEW YORK, NY |
COUGHLIN, CHRISTOPHER J | Director | 90 PARK AVE., NEW YORK, NY |
SODEN, PAUL A. | Secretary | 90 PARK AVE., NEW YORK, NY |
SODEN, PAUL A. | Vice President | 90 PARK AVE., NEW YORK, NY |
COUGHLIN CHRISTOPHER J. | Treasurer | 90 PARK AVE., NEW YORK, NY |
PRIZZANO WILBUR J | Director | 343 STATE STR, ROCHESTER, NY |
REJEANGE JACQUES F. | Director | 90 PARK AVE, NY, NY |
SODEN, PAUL A. | Director | 90 PARK AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-09-22 | % BAYER CORPORATION, ONE MELLON CENTRE, 500 GRANT ST., PITTSBURGH, PA 15219 | - |
CHANGE OF MAILING ADDRESS | 1995-09-22 | % BAYER CORPORATION, ONE MELLON CENTRE, 500 GRANT ST., PITTSBURGH, PA 15219 | - |
NAME CHANGE AMENDMENT | 1991-10-01 | STERLING WINTHROP INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 1997-10-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State