Name: | STEINWAY STREET FREE FALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1989 (36 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1315720 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3300 FASHION WAY, JOPPA, MD, United States, 21085 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ISAAC KAUFMAN | Chief Executive Officer | 3300 FASHION WAY, JOPPA, MD, United States, 21085 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-08 | 1994-03-04 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1994-03-04 | Address | 44 HAMMOND STREET, BOX 15022, WORCHESTER, MA, 01615, USA (Type of address: Principal Executive Office) |
1990-09-04 | 1994-03-04 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1989-01-04 | 1990-09-04 | Address | 3000 WESTCHESTER AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1507990 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
940304002692 | 1994-03-04 | BIENNIAL STATEMENT | 1994-01-01 |
930208002427 | 1993-02-08 | BIENNIAL STATEMENT | 1993-01-01 |
900904000612 | 1990-09-04 | CERTIFICATE OF CHANGE | 1990-09-04 |
B724748-5 | 1989-01-04 | CERTIFICATE OF INCORPORATION | 1989-01-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State