STETNER HOLDINGS CORP.

Name: | STETNER HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Aug 2021 |
Entity Number: | 4039830 |
ZIP code: | 11230 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1305 EAST 8TH STREET, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STETNER HOLDINGS CORP. | DOS Process Agent | 1305 EAST 8TH STREET, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
ARYE KROHN | Chief Executive Officer | 1305 EAST 8TH STREET, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-20 | 2022-04-03 | Address | 1305 EAST 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2020-04-20 | 2022-04-03 | Address | 1305 EAST 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2011-01-07 | 2021-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-07 | 2020-04-20 | Address | 14 CALVERT DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220403000623 | 2021-08-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-23 |
200420060314 | 2020-04-20 | BIENNIAL STATEMENT | 2019-01-01 |
110107000604 | 2011-01-07 | CERTIFICATE OF INCORPORATION | 2011-01-07 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State