Search icon

STEPHAN-JOHN COLLECTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHAN-JOHN COLLECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1993 (32 years ago)
Date of dissolution: 24 May 2004
Entity Number: 1713442
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 124 RADFORD ST, STATEN ISLAND, NY, United States, 10314
Principal Address: 124 RADFORD ST., STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ARCIERI DOS Process Agent 124 RADFORD ST, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JOHN ARCIERI Chief Executive Officer 124 RADFORD ST., STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1994-05-26 1997-04-22 Address 1752 64TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1994-05-26 1997-04-22 Address 1752 64TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1994-05-26 1997-04-22 Address 1752 64TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1993-03-25 1994-05-26 Address 759 WEST MERRICK RD., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040524000482 2004-05-24 CERTIFICATE OF DISSOLUTION 2004-05-24
010327002405 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990316002297 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970422002051 1997-04-22 BIENNIAL STATEMENT 1997-03-01
940526002041 1994-05-26 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State