Search icon

STEINLAND INC.

Company Details

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

Chief Executive Officer

Name Role Address
EMERY UNGAR Chief Executive Officer 1 HERRICK AVENUE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 HERRICK AVENUE, SPRING VALLEY, NY, United States, 10977

History

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)

Filings

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