Search icon

STIEBEL, LTD.

Company Details

Name: STIEBEL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1939 (86 years ago)
Date of dissolution: 20 Apr 2015
Entity Number: 51345
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 252 EAST 68TH STREET, NEW YORK, NY, United States, 10065
Principal Address: 252 E 68TH ST, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-249-9069

Shares Details

Shares issued 170

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD G STIEBEL Chief Executive Officer 252 E 68TH ST, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
STIEBEL LTD DOS Process Agent 252 EAST 68TH STREET, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
0374970-DCA Inactive Business 2003-07-02 2013-07-31

History

Start date End date Type Value
2001-01-17 2011-01-19 Address ATTN: MR ERIC KAUFMAN, 620 5TH AVE, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2001-01-17 2011-01-19 Address 252 E 68TH ST, NEW YORK, NY, 10021, 6001, USA (Type of address: Principal Executive Office)
2001-01-17 2011-01-19 Address 252 E 68TH ST, NEW YORK, NY, 10021, 6001, USA (Type of address: Chief Executive Officer)
1999-02-08 2001-01-17 Address C/O SCHULTE ROTH & ZABEL, 900 THIRD AVENUE, NEW YORK, NY, 10022, 2513, USA (Type of address: Service of Process)
1999-02-08 2001-01-17 Address 32 EAST 57TH STREET, NEW YORK, NY, 10022, 2513, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150420000874 2015-04-20 CERTIFICATE OF DISSOLUTION 2015-04-20
110119002775 2011-01-19 BIENNIAL STATEMENT 2011-01-01
070209002804 2007-02-09 BIENNIAL STATEMENT 2007-01-01
050223002302 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030305002139 2003-03-05 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1315335 RENEWAL INVOICED 2011-08-04 340 Secondhand Dealer General License Renewal Fee
1315343 RENEWAL INVOICED 2009-08-11 340 Secondhand Dealer General License Renewal Fee
1315336 RENEWAL INVOICED 2007-06-28 340 Secondhand Dealer General License Renewal Fee
1315338 RENEWAL INVOICED 2005-06-23 340 Secondhand Dealer General License Renewal Fee
516874 FINGERPRINT INVOICED 2003-08-25 25 Fingerprint Fee
516873 FINGERPRINT INVOICED 2003-07-02 50 Fingerprint Fee
1315339 RENEWAL INVOICED 2003-07-02 340 Secondhand Dealer General License Renewal Fee
1315340 RENEWAL INVOICED 2001-10-31 340 Secondhand Dealer General License Renewal Fee
1315337 RENEWAL INVOICED 1999-07-22 340 Secondhand Dealer General License Renewal Fee
1315341 RENEWAL INVOICED 1997-07-07 340 Secondhand Dealer General License Renewal Fee

Date of last update: 19 Mar 2025

Sources: New York Secretary of State