Search icon

STERLING NATIONAL MORTGAGE COMPANY, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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