Name: | SAM STEINGLASS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1962 (62 years ago) |
Date of dissolution: | 30 Apr 1998 |
Entity Number: | 150812 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 11-24 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MACK | Chief Executive Officer | 11-24 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11-24 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1962-09-25 | 1993-05-04 | Address | 11-24 BORDEN AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980430000206 | 1998-04-30 | CERTIFICATE OF DISSOLUTION | 1998-04-30 |
000054010357 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
930504002273 | 1993-05-04 | BIENNIAL STATEMENT | 1992-09-01 |
C193704-2 | 1992-11-06 | ASSUMED NAME CORP INITIAL FILING | 1992-11-06 |
344717 | 1962-09-25 | CERTIFICATE OF INCORPORATION | 1962-09-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106830409 | 0215600 | 1989-02-02 | 11-24 BORDEN AVE., LONG ISLAND CITY, NY, 11101 | |||||||||||
|
||||||||||||||
162511 | 0215600 | 1984-02-01 | 11-24 BORDEN AVE, New York -Richmond, NY, 11101 | |||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State