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 |
Name | Role | Address |
---|---|---|
STEINER STUDIOS | DOS Process Agent | 15 WASHINGTON AVE, BROOKLYN NAVY YARD, BROOKLYN, NY, United States, 11205 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0906735 | Other Statutory Actions | 2009-07-29 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALEXANDER, |
Role | Plaintiff |
Name | STEINER WILLIAMSBURG, LLC |
Role | Defendant |
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 |
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