Search icon

STEVEN STOLMAN, LTD.

Company Details

Name: STEVEN STOLMAN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1994 (31 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1786120
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1257 PARK ST, ATLANTIC BEACH, NY, United States, 11509
Address: 110 EAST 59TH ST, STE 600, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN STOLMAN Chief Executive Officer 307 CHILEAN AVE, PALM BEACH, FL, United States, 33480

DOS Process Agent

Name Role Address
JEANNETTE SLOAN WARNER ATTORNEY DOS Process Agent 110 EAST 59TH ST, STE 600, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-10-26 2000-01-28 Address 22 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-10-26 2000-01-28 Address C/O NUMERICS, 1025 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1994-01-10 1998-10-26 Address 110 EAST 59TH STREET, SIXTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834113 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060303002515 2006-03-03 BIENNIAL STATEMENT 2006-01-01
000128002745 2000-01-28 BIENNIAL STATEMENT 2000-01-01
981026002668 1998-10-26 BIENNIAL STATEMENT 1998-01-01
940110000341 1994-01-10 CERTIFICATE OF INCORPORATION 1994-01-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303722 Trademark 2003-07-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-07-31
Termination Date 2003-09-02
Section 1125
Status Terminated

Parties

Name HERMES INTERNATIONAL
Role Plaintiff
Name STEVEN STOLMAN, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State