Search icon

STEINER WILLIAMSBURG, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STEINER WILLIAMSBURG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Sep 2005 (20 years ago)
Date of dissolution: 16 Aug 2019
Entity Number: 3260561
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 15 WASHINGTON AVE, BROOKLYN NAVY YARD, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
STEINER STUDIOS DOS Process Agent 15 WASHINGTON AVE, BROOKLYN NAVY YARD, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2005-09-23 2007-09-06 Address 15 WASHINGTON AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190816000274 2019-08-16 ARTICLES OF DISSOLUTION 2019-08-16
110923002077 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090908002139 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070906002195 2007-09-06 BIENNIAL STATEMENT 2007-09-01
060410000874 2006-04-10 AFFIDAVIT OF PUBLICATION 2006-04-10

Court Cases

Court Case Summary

Filing Date:
2011-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
BAE
Party Role:
Plaintiff
Party Name:
STEINER WILLIAMSBURG, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-11-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GRIFFITH,
Party Role:
Plaintiff
Party Name:
STEINER WILLIAMSBURG, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-07-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ALEXANDER,
Party Role:
Plaintiff
Party Name:
STEINER WILLIAMSBURG, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State