Search icon

NEWMAN-STEIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWMAN-STEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1974 (51 years ago)
Date of dissolution: 24 Jun 2009
Entity Number: 354279
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 120 FIFTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DALEY DOS Process Agent 120 FIFTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SYDNEY LISTER Chief Executive Officer 120 FIFTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1995-04-12 2008-11-03 Address 902 BROADWAY, NEW YORK, NY, 10010, 6002, USA (Type of address: Chief Executive Officer)
1995-04-12 2008-11-03 Address 902 BROADWAY, NEW YORK, NY, 10010, 6002, USA (Type of address: Principal Executive Office)
1995-04-12 2008-11-03 Address ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10602, 5056, USA (Type of address: Service of Process)
1974-10-21 1995-04-12 Address 250 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090624000266 2009-06-24 CERTIFICATE OF DISSOLUTION 2009-06-24
081103002399 2008-11-03 BIENNIAL STATEMENT 2008-10-01
061013002823 2006-10-13 BIENNIAL STATEMENT 2006-10-01
20050401022 2005-04-01 ASSUMED NAME CORP INITIAL FILING 2005-04-01
041105002624 2004-11-05 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State