Name: | THE STEINHARDT GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1993 (32 years ago) |
Date of dissolution: | 23 Jan 2013 |
Entity Number: | 1753473 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 650 MADISON AVE., 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 650 MADISON AVE / 17TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SHIMON TOPOR | Chief Executive Officer | 650 MADISON AVE / 17TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEINHARDT MANAGEMENT COMPANY, INC. | DOS Process Agent | 650 MADISON AVE., 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-05 | 2013-01-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-11-05 | 2013-01-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-06-19 | 2009-11-05 | Address | 650 MADISON AVE / 17TH FL, NEW YORK, NY, 10022, 1029, USA (Type of address: Service of Process) |
1997-08-26 | 2003-06-19 | Address | 605 THIRD AVENUE, 33RD FL., NEW YORK, NY, 10158, USA (Type of address: Principal Executive Office) |
1997-08-26 | 2003-06-19 | Address | 605 THIRD AVENUE, 33RD FL., NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer) |
1997-08-26 | 2003-06-19 | Address | 605 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1993-08-31 | 1997-08-26 | Address | 605 THIRD AVE. 33RD FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130123000134 | 2013-01-23 | SURRENDER OF AUTHORITY | 2013-01-23 |
110826002112 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
091105000412 | 2009-11-05 | CERTIFICATE OF CHANGE | 2009-11-05 |
090729002279 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070808002352 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051003002270 | 2005-10-03 | BIENNIAL STATEMENT | 2005-08-01 |
030731002426 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
030619002024 | 2003-06-19 | BIENNIAL STATEMENT | 2001-08-01 |
980721000222 | 1998-07-21 | CANCELLATION OF ANNULMENT OF AUTHORITY | 1998-07-21 |
DP-1356433 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State