Name: | STEINBERG & POKOIK MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1977 (48 years ago) |
Entity Number: | 447329 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MICHAEL STEINBERG, 575 MADISON AVENUE STE 701, NEW YORK, NY, United States, 10022 |
Principal Address: | 575 MADISON AVE., SUITE 701, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL STEINBERG | Chief Executive Officer | 575 MADISON AVE., STE 701, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MICHAEL STEINBERG, 575 MADISON AVENUE STE 701, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-31 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-10 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-07 | 2024-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-28 | 2019-10-09 | Address | ATTN: MICHAEL L. STEINBERG, 575 MADISON AVE. 7TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191009002030 | 2019-10-09 | BIENNIAL STATEMENT | 2019-09-01 |
20111115058 | 2011-11-15 | ASSUMED NAME LLC INITIAL FILING | 2011-11-15 |
100728000188 | 2010-07-28 | CERTIFICATE OF CHANGE | 2010-07-28 |
920115000458 | 1992-01-15 | CERTIFICATE OF AMENDMENT | 1992-01-15 |
A427224-6 | 1977-09-06 | CERTIFICATE OF INCORPORATION | 1977-09-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State