Name: | STEINER IMAGING CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2001 (23 years ago) |
Entity Number: | 2669444 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 480 HALSTEAD AVE APT 5T, HARRISON, NY, United States, 10528 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRANDI STEINER | Chief Executive Officer | 480 HALSTEAD AVE APT 5T, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33876 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33877 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070830003204 | 2007-08-30 | BIENNIAL STATEMENT | 2007-08-01 |
051006002687 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
040319002512 | 2004-03-19 | BIENNIAL STATEMENT | 2003-08-01 |
010810000026 | 2001-08-10 | CERTIFICATE OF INCORPORATION | 2001-08-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State