Name: | JOHN STEINBERG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1977 (48 years ago) |
Entity Number: | 420256 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 275 ROUTE 17K, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. STEINBERG, JR. | Chief Executive Officer | 275 ROUTE 17K, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 ROUTE 17K, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-16 | 1993-03-09 | Address | 275 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1977-05-25 | 2007-05-15 | Name | SCHOONMAKER HOMES - JOHN STEINBERG, INC. |
1977-01-06 | 1977-05-25 | Name | JOHN STEINBERG, INC. |
1977-01-06 | 1992-03-16 | Address | P.O. BOX 4078, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190709060842 | 2019-07-09 | BIENNIAL STATEMENT | 2019-01-01 |
180723002047 | 2018-07-23 | BIENNIAL STATEMENT | 2017-01-01 |
20100322036 | 2010-03-22 | ASSUMED NAME CORP INITIAL FILING | 2010-03-22 |
100224002459 | 2010-02-24 | BIENNIAL STATEMENT | 2009-01-01 |
070515000317 | 2007-05-15 | CERTIFICATE OF AMENDMENT | 2007-05-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State