TERRY STEINER INTERNATIONAL, INC.

Name: | TERRY STEINER INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1992 (33 years ago) |
Entity Number: | 1626509 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 130 WEST 57TH ST., NEW YORK, NY, United States, 10019 |
Principal Address: | 130 W 57TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY STEINER | DOS Process Agent | 130 WEST 57TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TERRY STEINER | Chief Executive Officer | 130 WEST 57TH ST., 10B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-14 | 2002-04-10 | Address | 169 EAST 78TH ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-06-24 | 1998-05-14 | Address | 45 ROCKEFELLER PLAZA, SUITE 3014, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 1998-05-14 | Address | 7 EAST 84TH STREET, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office) |
1992-04-06 | 1998-05-14 | Address | ATT: LEE N. STEINER, ESQ., 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100504003015 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080515002432 | 2008-05-15 | BIENNIAL STATEMENT | 2008-04-01 |
040419002773 | 2004-04-19 | BIENNIAL STATEMENT | 2004-04-01 |
020410002532 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000414002191 | 2000-04-14 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State