Name: | STEINHAUER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1991 (34 years ago) |
Entity Number: | 1514276 |
ZIP code: | 11753 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 19 PROSPECT RIDGE, APT. #35, RIDGEFIELD, CT, United States, 06877 |
Address: | 410 Jericho Tpke., Suite 108, Jericho, NY, United States, 11753 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STEINHAUER ASSOCIATES, INC., CONNECTICUT | 2391693 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DEAN STEINHAUER | DOS Process Agent | 410 Jericho Tpke., Suite 108, Jericho, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
DEAN STEINHAUER | Chief Executive Officer | 19 PROSPECT RIDGE, APT. #35, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-26 | 2023-03-26 | Address | 1 CARUSO PLACE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2023-03-26 | 2023-03-26 | Address | 19 PROSPECT RIDGE, APT. #35, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
2019-04-09 | 2023-03-26 | Address | 1 CARUSO PLACE, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2019-04-09 | 2023-03-26 | Address | 1 CARUSO PLACE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1997-04-08 | 2019-04-09 | Address | 21 NORTH PLACE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
1997-04-08 | 2019-04-09 | Address | 21 NORTH PLACE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
1994-04-13 | 1997-04-08 | Address | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1993-07-14 | 2019-04-09 | Address | 21 NORTH PLACE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 1997-04-08 | Address | 21 NORTH PLACE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
1991-03-07 | 1994-04-13 | Address | 60 EAST 42ND STREET, SUITE 1765, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230326000453 | 2023-03-26 | BIENNIAL STATEMENT | 2023-03-01 |
211129000619 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
190409002055 | 2019-04-09 | BIENNIAL STATEMENT | 2019-03-01 |
030303002080 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
970408002348 | 1997-04-08 | BIENNIAL STATEMENT | 1997-03-01 |
940413002908 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
930714002034 | 1993-07-14 | BIENNIAL STATEMENT | 1993-03-01 |
910307000267 | 1991-03-07 | CERTIFICATE OF INCORPORATION | 1991-03-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State