Search icon

STEPHANIE JANE, INC.

Company Details

Name: STEPHANIE JANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1989 (36 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1351886
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 83 BOW OARSMAN'S ROAD, EAST HAMPTON, NY, United States, 11937
Principal Address: 83 BOW-OARSMAN RD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE ATHANOSIOS Chief Executive Officer 83 BOW-OARSMAN RD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
STEPHANIE JANE, INC. DOS Process Agent 83 BOW OARSMAN'S ROAD, EAST HAMPTON, NY, United States, 11937

Filings

Filing Number Date Filed Type Effective Date
DP-1524344 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
930204002378 1993-02-04 BIENNIAL STATEMENT 1992-05-01
C009582-4 1989-05-11 CERTIFICATE OF INCORPORATION 1989-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9104058 Marine Personal Injury 1991-10-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-10-18
Termination Date 1994-04-29
Date Issue Joined 1992-01-22
Pretrial Conference Date 1994-02-04
Section 0741

Parties

Name HUDSON
Role Plaintiff
Name STEPHANIE JANE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State