Search icon

STEINWAY STREET FREE FALL, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ISAAC KAUFMAN Chief Executive Officer 3300 FASHION WAY, JOPPA, MD, United States, 21085

History

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)

Filings

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