Name: | STEIGER BROS. EXPRESS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1961 (64 years ago) |
Date of dissolution: | 12 Aug 2008 |
Entity Number: | 141684 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 400 MADISON AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
% LAWRENCE LAUER | DOS Process Agent | 400 MADISON AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080812000362 | 2008-08-12 | CERTIFICATE OF DISSOLUTION | 2008-08-12 |
20080530090 | 2008-05-30 | ASSUMED NAME CORP INITIAL FILING | 2008-05-30 |
291167 | 1961-10-13 | CERTIFICATE OF INCORPORATION | 1961-10-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11835089 | 0215600 | 1977-05-27 | 69-80 73 PLACE, NY, 11379 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11845575 | 0215600 | 1974-12-16 | 69-80 73 PLACE, New York -Richmond, NY, 11379 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11873973 | 0215600 | 1974-11-06 | 69-80 73 PLACE, New York -Richmond, NY, 11379 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 A |
Issuance Date | 1974-11-07 |
Abatement Due Date | 1974-12-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-11-07 |
Abatement Due Date | 1974-12-13 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-11-07 |
Abatement Due Date | 1974-12-13 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State