Search icon

STEMPEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEMPEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1992 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1689513
ZIP code: 11235
County: New York
Place of Formation: New York
Principal Address: 138 ORCHARD STREET, NEW YORK, NY, United States, 10002
Address: 138 ORCHARD STREET, NEW YORK, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAN LITVIN Chief Executive Officer 138 ORCHARD STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 ORCHARD STREET, NEW YORK, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
DP-1724816 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
961217002360 1996-12-17 BIENNIAL STATEMENT 1996-12-01
931221002470 1993-12-21 BIENNIAL STATEMENT 1993-12-01
921224000179 1992-12-24 CERTIFICATE OF INCORPORATION 1992-12-24

Court Cases

Court Case Summary

Filing Date:
2000-11-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
STEMPEL, INC.
Party Role:
Plaintiff
Party Name:
MONBRO SANITATION,
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-03-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
STEMPEL, INC.
Party Role:
Plaintiff
Party Name:
AMERICAN CROWN LIFE
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-06-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STEMPEL, INC.
Party Role:
Plaintiff
Party Name:
JOHN HANCOCK MUTAL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State