Name: | STIEPLEMAN COVERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1973 (52 years ago) |
Date of dissolution: | 11 Feb 2016 |
Entity Number: | 253972 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 950 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PHYLIS S BUCHWALD | Chief Executive Officer | 950 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-05 | 2015-02-02 | Address | 950 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1994-01-20 | 2003-02-05 | Address | 7-11 FRONT STREET, ROCKVILLE CENTRE, NY, 11570, 4022, USA (Type of address: Chief Executive Officer) |
1994-01-20 | 2003-02-05 | Address | 7-11 FRONT STREET, ROCKVILLE CENTRE, NY, 11570, 4022, USA (Type of address: Principal Executive Office) |
1994-01-20 | 2003-02-05 | Address | 7-11 FRONT STREET, ROCKVILLE CENTRE, NY, 11570, 4022, USA (Type of address: Service of Process) |
1973-02-13 | 1994-01-20 | Address | 767 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160211000450 | 2016-02-11 | CERTIFICATE OF DISSOLUTION | 2016-02-11 |
150202006124 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
20130911063 | 2013-09-11 | ASSUMED NAME LLC INITIAL FILING | 2013-09-11 |
130206006673 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110309002198 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090129002816 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070226002522 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050309002814 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030205002450 | 2003-02-05 | BIENNIAL STATEMENT | 2003-02-01 |
010213002301 | 2001-02-13 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State