Name: | STEINBERG TKI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1977 (48 years ago) |
Entity Number: | 444458 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 9505 Avenue D, Brooklyn, NY, United States, 11236 |
Principal Address: | 9505 AVENUE D, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN STEINBERG | Chief Executive Officer | 1645 OCEAN BEACH BLVD, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
C/O SOLOMON RICHMAN P.C. | DOS Process Agent | 9505 Avenue D, Brooklyn, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-22 | 2021-12-22 | Address | 1645 OCEAN BEACH BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2021-10-12 | 2021-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-21 | 2021-12-22 | Address | 3000 MARCUS AVENUE-STE. 1E5, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2005-10-28 | 2006-02-21 | Address | 9505 AVE D, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2005-10-28 | 2017-11-29 | Address | 9505 AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211222000030 | 2021-12-21 | CERTIFICATE OF AMENDMENT | 2021-12-21 |
211206001281 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
171129002012 | 2017-11-29 | BIENNIAL STATEMENT | 2017-08-01 |
20141110089 | 2014-11-10 | ASSUMED NAME LLC INITIAL FILING | 2014-11-10 |
070815003342 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State