Search icon

STEIFF NORTH AMERICA, INC.

Headquarter

Company Details

Name: STEIFF NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1990 (34 years ago)
Entity Number: 1491643
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 24 ALBION ROAD, SUITE 220, LINCOLN, RI, United States, 02865
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STEIFF NORTH AMERICA, INC., RHODE ISLAND 000792450 RHODE ISLAND

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FELIX OEDING-ERDEL Chief Executive Officer 24 ALBION ROAD, SUITE 220, LINCOLN, RI, United States, 02865

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 24 ALBION ROAD, SUITE 220, LINCOLN, RI, 02865, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-12-28 Address 24 ALBION ROAD, SUITE 220, LINCOLN, RI, 02865, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-18 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-18 2023-04-18 Address 24 ALBION ROAD, SUITE 220, LINCOLN, RI, 02865, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-04 2023-04-18 Address 24 ALBION ROAD, SUITE 220, LINCOLN, RI, 02865, USA (Type of address: Chief Executive Officer)
2010-06-21 2017-04-04 Address 425 PARAMOUNT DRIVE, RAYNHAM, MA, 02767, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231228000083 2023-12-27 AMENDMENT TO BIENNIAL STATEMENT 2023-12-27
230418001570 2023-04-18 BIENNIAL STATEMENT 2022-11-01
SR-18686 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18687 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170404002034 2017-04-04 BIENNIAL STATEMENT 2016-11-01
100621002512 2010-06-21 BIENNIAL STATEMENT 2010-11-01
100621000564 2010-06-21 CERTIFICATE OF CHANGE 2010-06-21
990519002194 1999-05-19 BIENNIAL STATEMENT 1998-11-01
990126000604 1999-01-26 ANNULMENT OF DISSOLUTION 1999-01-26
DP-1147839 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204911 Americans with Disabilities Act - Other 2022-06-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-11
Termination Date 2023-02-24
Section 1210
Sub Section 1
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name STEIFF NORTH AMERICA, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State