A.M. STERN, INC.

Name: | A.M. STERN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1997 (28 years ago) |
Date of dissolution: | 24 Nov 2017 |
Entity Number: | 2126503 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 176 ANDERSON AVE, ROCHESTER, NY, United States, 14607 |
Principal Address: | 183 MONTEROY RD, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN M STERN | Chief Executive Officer | 176 ANDERSON AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176 ANDERSON AVE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-11 | 2001-03-20 | Address | 68 WARRINGTON DR, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1999-03-11 | 2003-03-18 | Address | 68 WARRINGTON DR, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1997-03-25 | 2022-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-03-25 | 2001-03-20 | Address | 274 N. GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171124000155 | 2017-11-24 | CERTIFICATE OF DISSOLUTION | 2017-11-24 |
050421002218 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030318002262 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010320002697 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
990311002862 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State