Name: | STEINER SPORTS MEMORABILIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1995 (30 years ago) |
Entity Number: | 1895780 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 145 Huguenot Street, New Rochelle, NY, United States, 10801 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL LARSON | Chief Executive Officer | 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2025-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-14 | 2025-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-14 | 2025-02-24 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2023-02-14 | 2023-02-14 | Address | 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2025-02-24 | Address | 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2023-02-14 | Address | 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2015-02-19 | 2021-02-01 | Address | 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2001-12-05 | 2023-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-12-05 | 2023-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224002148 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
230214002956 | 2023-02-14 | BIENNIAL STATEMENT | 2023-02-01 |
210201060276 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060070 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006852 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150219006255 | 2015-02-19 | BIENNIAL STATEMENT | 2015-02-01 |
130201006176 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
110120002865 | 2011-01-20 | BIENNIAL STATEMENT | 2011-02-01 |
090115003318 | 2009-01-15 | BIENNIAL STATEMENT | 2009-02-01 |
070208002736 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State