STEIERT ENTERPRISES, INC.

Name: | STEIERT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2000 (25 years ago) |
Entity Number: | 2540433 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 487, GLEN COVE, NY, United States, 11542 |
Principal Address: | 147 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK A STEIERT | Chief Executive Officer | PO BOX 487, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
STEIERT ENTERPRISES, INC. | DOS Process Agent | PO BOX 487, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-03 | 2025-06-04 | Address | PO BOX 487, GLEN COVE, NY, 11542, 0487, USA (Type of address: Service of Process) |
2004-11-12 | 2020-08-03 | Address | PO BOX 487, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2004-11-12 | 2010-08-19 | Address | 5A CHARLES ST, PO BOX 487, GLEN COVE, NY, 11542, 0487, USA (Type of address: Principal Executive Office) |
2004-11-12 | 2025-06-04 | Address | PO BOX 487, GLEN COVE, NY, 11542, 0487, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604004417 | 2025-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-28 |
200803063208 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180814006142 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160804006060 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140905006440 | 2014-09-05 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State