Name: | STEINMAN BOYNTON GRONQUIST & BIRDSALL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1987 (38 years ago) |
Date of dissolution: | 23 May 2019 |
Entity Number: | 1136074 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 100 BROADWAY, NEW YORK, NY, United States, 10005 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD D. GRAUL | Chief Executive Officer | 1499 W. 120TH AVE., STE. 200, WESTMINSTER, CO, United States, 80234 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-18 | 2017-01-03 | Address | 100 W WALNUT STREET, PASADENA, CA, 91124, USA (Type of address: Chief Executive Officer) |
2011-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-24 | 2013-01-18 | Address | 100 M STREET, SE, WASHINGTON, DC, 20003, USA (Type of address: Chief Executive Officer) |
2009-01-26 | 2011-03-24 | Address | 100 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2003-01-31 | 2011-03-24 | Address | 1133 15TH ST NW SUITE 800, WASHINGTON, DC, 20052, 2701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190523000414 | 2019-05-23 | CERTIFICATE OF TERMINATION | 2019-05-23 |
SR-15756 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15755 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190104060238 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103006511 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State