-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11937
›
-
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