Search icon

STEINMAN INC.

Headquarter

Company Details

Name: STEINMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1932 (93 years ago)
Entity Number: 43148
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 100 BROADWAY, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS P SPOTH Chief Executive Officer 100 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
603263
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0248985
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_58020974
State:
ILLINOIS

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 100 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 100 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801038606 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801003535 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803062020 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-692 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-691 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State