Name: | STEINMETZ INTERNATIONAL, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1992 (33 years ago) |
Entity Number: | 1669780 |
ZIP code: | 10314 |
County: | New York |
Place of Formation: | New York |
Address: | 2550 VICTORY BOULEVARD, SUITE#300, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 56 WEST 45TH STREET #1503, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STERN ASSOCIATES | DOS Process Agent | 2550 VICTORY BOULEVARD, SUITE#300, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
PAUL WINTER | Chief Executive Officer | 56 WEST 45TH STREET #1503, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-07 | 2020-09-01 | Address | 2550 VICTORY BOULEVARD, SUITE#300, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2012-09-12 | 2016-09-07 | Address | 21 HARBOR PARK DRIVE NORTH, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2010-09-24 | 2012-09-12 | Address | 21 HARBOR PARK DRIVE NORTH, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2010-09-24 | 2018-09-06 | Address | 56 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-09-24 | 2018-09-06 | Address | 56 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061814 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180906006272 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160907006610 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
141003006440 | 2014-10-03 | BIENNIAL STATEMENT | 2014-09-01 |
120912002397 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State