STERN TELECOMMUNICATIONS CORPORATION

Name: | STERN TELECOMMUNICATIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1975 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 369201 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 584 BROADWAY, SUITE 706, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH L STERN | Chief Executive Officer | 584 BROADWAY, SUITE 706, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JOSEPH L STERN | DOS Process Agent | 584 BROADWAY, SUITE 706, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-21 | 1999-07-29 | Address | 928 BROADWAY, SUITE 1001, NEW YORK, NY, 10010, 6008, USA (Type of address: Service of Process) |
1997-05-21 | 1999-07-29 | Address | 928 BROADWAY, SUITE 1001, NEW YORK, NY, 10010, 6008, USA (Type of address: Chief Executive Officer) |
1997-05-21 | 1999-07-29 | Address | 928 BROADWAY, SUITE 1001, NEW YORK, NY, 10010, 6008, USA (Type of address: Principal Executive Office) |
1993-09-07 | 1997-05-21 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
1992-12-15 | 1997-05-21 | Address | 307 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106625 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20060404042 | 2006-04-04 | ASSUMED NAME CORP INITIAL FILING | 2006-04-04 |
030501002728 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
010502002681 | 2001-05-02 | BIENNIAL STATEMENT | 2001-05-01 |
990729002447 | 1999-07-29 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State