Search icon

STERNBERG SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STERNBERG SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2004 (21 years ago)
Date of dissolution: 19 Aug 2024
Entity Number: 3019916
ZIP code: 10023
County: Nassau
Place of Formation: New York
Address: 160 W 76 STREET, APT 3B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEDA STERNBERG Chief Executive Officer 160 W 76 STREET, APT 3B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
LEDA STERNBERG DOS Process Agent 160 W 76 STREET, APT 3B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2012-04-23 2024-08-21 Address 160 W 76 STREET, APT 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-04-23 2024-08-21 Address 160 W 76 STREET, APT 3B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2008-03-13 2012-04-23 Address 1586 STEVENSON ROAD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2008-03-13 2012-04-23 Address 1586 STEVENSON ROAD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2008-03-13 2012-04-23 Address 1586 STEVENSON ROAD, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240821001505 2024-08-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-19
120423002599 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100409002376 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080313002872 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060330002990 2006-03-30 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State