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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 584 DERBY MILFORD ROAD, ORANGE, CT, United States, 06477 |
Name | Role | Address |
---|---|---|
HARRY B. ROWELL | Chief Executive Officer | 584 DERBY MILFORD ROAD, ORANGE, CT, United States, 06477 |
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) |
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