Search icon

STERLING CREDIT CORP.

Company Details

Entity Name: STERLING CREDIT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 May 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F94000002650
FEI/EIN Number 38-3165533
Address: ONE TOWNE SQUARE, 17TH FLOOR, SOUTHFIELD, MI 48076
Mail Address: ONE TOWNE SQUARE, 17TH FLOOR, SOUTHFIELD, MI 48076
Place of Formation: MICHIGAN

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
ZAMOJSKI, RICHARD President 1 TOWNE SQUARE, 17TH FLOOR, SOUTHFIELD, MI

Director

Name Role Address
ZAMOJSKI, RICHARD Director 1 TOWNE SQUARE, 17TH FLOOR, SOUTHFIELD, MI
SELIGMAN, SCOTT J Director 1 TOWNE SQUARE, 17TH FLOOR, SOUTHFIELD, MI
ALBANESE, ANTHONY Director 1 TOWNE SQUARE, 17TH FLOOR, SOUTHFIELD, MI

Chairman

Name Role Address
SELIGMAN, SCOTT J Chairman 1 TOWNE SQUARE, 17TH FLOOR, SOUTHFIELD, MI

Vice President

Name Role Address
ALBANESE, ANTHONY Vice President 1 TOWNE SQUARE, 17TH FLOOR, SOUTHFIELD, MI
DREXTEL, AMY Vice President 1 TOWN SQUARE, 17TH FLOOR, SOUTHFIELD, MI

Secretary

Name Role Address
MCAULIFFE, PATRICIA Secretary 1 TOWNE SQUARE, 17TH FLOOR, SOUTHFIELD, MI

Treasurer

Name Role Address
SUGG, JEFFERY A Treasurer 1 TOWNE SQUARE , 17TH FLOOR, SOUTHFIELD, MI

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
NAME CHANGE AMENDMENT 1994-08-25 STERLING CREDIT CORP. No data

Documents

Name Date
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State