Name: | STEINER FOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1956 (69 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 109543 |
ZIP code: | 10801 |
County: | Bronx |
Place of Formation: | New York |
Address: | 510 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
MICHAEL A DISANTO | Chief Executive Officer | 510 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-07 | 2013-02-12 | Address | 510 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1956-01-03 | 2004-12-07 | Address | 1392 OAKPOINT AVE., BORO BRONX, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246705 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130212006146 | 2013-02-12 | BIENNIAL STATEMENT | 2012-01-01 |
080530002723 | 2008-05-30 | BIENNIAL STATEMENT | 2008-01-01 |
041207002401 | 2004-12-07 | BIENNIAL STATEMENT | 2004-01-01 |
B322655-3 | 1986-02-14 | CERTIFICATE OF AMENDMENT | 1986-02-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State