Name: | STEIN FIBERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1976 (49 years ago) |
Date of dissolution: | 07 Jul 2022 |
Entity Number: | 407686 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 COMPUTER DR W, STE 200, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY J STEIN III | Chief Executive Officer | 4 COMPUTER DR W, STE 200, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 COMPUTER DR W, STE 200, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 2000-08-21 | Address | PO BOX 12730, ALBANY, NY, 12212, USA (Type of address: Service of Process) |
1993-03-30 | 2004-09-02 | Address | 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2000-08-21 | Address | 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1985-04-12 | 1993-03-30 | Address | PO BOX 12730, ALBANY, NY, 12212, USA (Type of address: Service of Process) |
1976-12-31 | 1985-04-12 | Address | 400 COLONIE CENTER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220707002474 | 2022-07-07 | CERTIFICATE OF MERGER | 2022-07-07 |
200803060745 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180806006890 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
20170505068 | 2017-05-05 | ASSUMED NAME CORP INITIAL FILING | 2017-05-05 |
160804007125 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State