Search icon

STERNER LIGHTING SYSTEMS INCORPORATED

Branch

Company Details

Name: STERNER LIGHTING SYSTEMS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1973 (52 years ago)
Date of dissolution: 29 May 2001
Branch of: STERNER LIGHTING SYSTEMS INCORPORATED, Minnesota (Company Number 68a06cfe-b4d4-e011-a886-001ec94ffe7f)
Entity Number: 251224
ZIP code: 06477
County: Queens
Place of Formation: Minnesota
Address: 584 DERBY MILFORD ROAD, ORANGE, CT, United States, 06477

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 584 DERBY MILFORD ROAD, ORANGE, CT, United States, 06477

Chief Executive Officer

Name Role Address
HARRY B. ROWELL Chief Executive Officer 584 DERBY MILFORD ROAD, ORANGE, CT, United States, 06477

History

Start date End date Type Value
1999-12-09 2001-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-02-04 2001-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-31 1999-02-04 Address 351 LEWIS AVE WEST, WINSTED, MN, 55395, 0008, USA (Type of address: Service of Process)
1997-03-31 1999-02-04 Address 351 LEWIS AVE WEST, WINSTED, MN, 55395, 0008, USA (Type of address: Chief Executive Officer)
1997-03-31 1999-02-04 Address 351 LEWIS AVE WEST, WINSTED, MN, 55395, 0008, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
C340715-2 2003-12-17 ASSUMED NAME CORP INITIAL FILING 2003-12-17
010529000573 2001-05-29 SURRENDER OF AUTHORITY 2001-05-29
010208002466 2001-02-08 BIENNIAL STATEMENT 2001-01-01
991209000730 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09
990204002321 1999-02-04 BIENNIAL STATEMENT 1999-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State