Search icon

STEINER WILLIAMSBURG, LLC

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
060410000872 2006-04-10 AFFIDAVIT OF PUBLICATION 2006-04-10
051013000428 2005-10-13 CERTIFICATE OF AMENDMENT 2005-10-13
050923000861 2005-09-23 ARTICLES OF ORGANIZATION 2005-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906735 Other Statutory Actions 2009-07-29 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-29
Termination Date 2010-06-17
Date Issue Joined 2009-10-08
Section 1331
Sub Section OT
Status Terminated

Parties

Name ALEXANDER,
Role Plaintiff
Name STEINER WILLIAMSBURG, LLC
Role Defendant
0909747 Other Statutory Actions 2009-11-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-24
Termination Date 2011-03-30
Date Issue Joined 2010-01-05
Section 1331
Sub Section OT
Status Terminated

Parties

Name GRIFFITH,
Role Plaintiff
Name STEINER WILLIAMSBURG, LLC
Role Defendant
1100925 Interstate Commerce 2011-02-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-10
Termination Date 2011-04-05
Section 0001
Status Terminated

Parties

Name BAE
Role Plaintiff
Name STEINER WILLIAMSBURG, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State