Search icon

STEVEN CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1992 (33 years ago)
Date of dissolution: 27 Apr 2017
Entity Number: 1607444
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 560 FIFTH AVE, NEW YORK, NY, United States, 10036
Address: 560 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANITA RIESE Chief Executive Officer 560 FIFTH AVE., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
JAMES ROSENWEIG, ESQ. Agent 560 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036

History

Start date End date Type Value
2001-02-27 2006-06-13 Address 560 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-03-03 2002-01-10 Address 162 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-03-03 2002-01-10 Address 162 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-03-03 2001-02-27 Address 747 THIRD AVENUE, ATTN: DARWIN C. DORNBUSH, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-01-30 1998-03-03 Address 747 THIRD AVENUE, ATTN: DARWIN C. DORNBUSH ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170427000041 2017-04-27 CERTIFICATE OF DISSOLUTION 2017-04-27
160107006690 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140114006067 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120221002477 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100209002760 2010-02-09 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State