Name: | STEINLAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1989 (36 years ago) |
Entity Number: | 1352087 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 HERRICK AVENUE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMERY UNGAR | Chief Executive Officer | 1 HERRICK AVENUE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 HERRICK AVENUE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-01 | 2024-11-26 | Address | 1 HERRICK AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2009-05-01 | 2024-11-26 | Address | 1 HERRICK AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 2009-05-01 | Address | 1 HERRICK AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 2009-05-01 | Address | 1 HERRICK AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
1993-06-21 | 2009-05-01 | Address | 1 HERRICK AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000118 | 2024-11-25 | CERTIFICATE OF AMENDMENT | 2024-11-25 |
110517002359 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090501002919 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070522003069 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050727002865 | 2005-07-27 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State