Name: | STERLING NATIONAL MORTGAGE COMPANY, INC. |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Delinquent |
Date of registration: | 27 May 1999 (26 years ago) |
Date dissolved: | 01 Nov 2011 |
Branch of: | STERLING NATIONAL MORTGAGE COMPANY, INC., NEW YORK (Company Number 2030699) |
Entity Number: | 19991101757 |
Place of Formation: | NEW YORK |
Principal Address: | 98 CUTTERMILL RD STE 200N GREAT NECK NY 11021 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20161624493 | Statement of Change Changing the Registered Agent Information | 2016-09-16 | 2016-09-16 | No data | Registered agent address changed; Document lists all affected entities. |
20101296184 | File Report | 2010-05-24 | 2010-05-24 | No data | No data |
20091401674 | File Report | 2009-07-29 | 2009-07-29 | No data | No data |
20081284925 | File Report | 2008-05-27 | 2008-05-27 | No data | No data |
20071355398 | File Report | 2007-08-01 | 2007-08-01 | No data | No data |
20061216546 | File Report | 2006-05-30 | 2006-05-30 | No data | No data |
20051230146 | File Report | 2005-06-13 | 2005-06-13 | No data | No data |
20041179335 | Statement of Older Periodic Report | 2004-05-17 | 2004-05-17 | No data | PERIODIC REPORT |
20031171999 | Statement of Older Periodic Report | 2003-05-28 | 2003-05-28 | No data | CORP REPORT |
20021164743 | Amendment | 2002-06-17 | 2002-06-17 | No data | CHANGE RORA |
Date of last update: 14 Apr 2025
Sources: Colorado's Secretary of State