Name: | STERN & STERN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1977 (48 years ago) |
Entity Number: | 453183 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 188 THACHER STREET, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER B THORNTON | Chief Executive Officer | 188 THACHER STREET, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188 THACHER STREET, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-10 | 2021-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2001-10-04 | 2011-08-03 | Address | 708 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-10-04 | 2011-08-03 | Address | 708 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2001-10-04 | Address | 708 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2001-10-04 | Address | 708 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140403000720 | 2014-04-03 | CERTIFICATE OF AMENDMENT | 2014-04-03 |
111108002002 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
110803002500 | 2011-08-03 | BIENNIAL STATEMENT | 2009-10-01 |
071018002287 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051129002924 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State