Name: | STEINBOCK-BRAFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1957 (68 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 162954 |
ZIP code: | 11509 |
County: | Kings |
Place of Formation: | New York |
Address: | 1316 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COREY E STEINBOCK | DOS Process Agent | 1316 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
COREY E STEINBOCK | Chief Executive Officer | 1316 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
1957-01-14 | 1974-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-01-14 | 1995-07-13 | Address | 36 MCLOUGHLIN ST., GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796158 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
070404002205 | 2007-04-04 | BIENNIAL STATEMENT | 2007-01-01 |
050705002005 | 2005-07-05 | BIENNIAL STATEMENT | 2005-01-01 |
030224002582 | 2003-02-24 | BIENNIAL STATEMENT | 2003-01-01 |
010117002129 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State