Entity Name: | STERLING NATIONAL MORTGAGE COMPANY, 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: | 02 Dec 1998 (26 years ago) |
Branch of: | STERLING NATIONAL MORTGAGE COMPANY, INC., NEW YORK (Company Number 2030699) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | F98000006576 |
FEI/EIN Number |
113334993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 98 CUTTERMILL ROAD, SUITE 200N, GREAT NECK, NY, 11021, US |
Mail Address: | 98 CUTTERMILL ROAD, SUITE 200N, GREAT NECK, NY, 11021, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BIZENOV MICHAEL | President | 98 CUTTERMILL RD, SUITE 200N, GREAT NECK, NY, 11021 |
KRUMPER NEAL | Treasurer | 98 CUTTERMILL RD, SUITE 200N, GREAT NECK, NY, 11021 |
MILLMAN JOHN | Director | 650 5TH AVE., NEW YORK, NY, 10019 |
CAPPELLI LOUIS | Director | 650 5TH AVE., NEW YORK, NY, 10019 |
MONTEMARANO DEBRA | Secretary | 98 CUTTERMILL ROAD, SUITE 200N, GREAT NECK, NY, 11021 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CANCEL ADM DISS/REV | 2008-01-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-15 | 98 CUTTERMILL ROAD, SUITE 200N, GREAT NECK, NY 11021 | - |
CHANGE OF MAILING ADDRESS | 2001-01-15 | 98 CUTTERMILL ROAD, SUITE 200N, GREAT NECK, NY 11021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-15 |
REINSTATEMENT | 2008-01-14 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-07-02 |
ANNUAL REPORT | 2003-06-04 |
ANNUAL REPORT | 2002-01-23 |
ANNUAL REPORT | 2001-01-15 |
ANNUAL REPORT | 2000-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State