Search icon

STIEGLITZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STIEGLITZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1939 (86 years ago)
Date of dissolution: 01 Aug 1984
Entity Number: 52024
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
1976-11-22 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, USA (Type of address: Registered Agent)
1976-11-22 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1955-04-21 1976-11-22 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1952-03-03 1983-05-26 Name BRADLEY & PARKER, INC.
1939-12-22 1952-03-03 Name BRADLEY & MC DONNELL, INCORPORATED

Filings

Filing Number Date Filed Type Effective Date
SR-826 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-825 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B128332-4 1984-08-01 CERTIFICATE OF DISSOLUTION 1984-08-01
A984109-2 1983-05-26 CERTIFICATE OF AMENDMENT 1983-05-26
A836655-2 1982-01-29 ASSUMED NAME CORP INITIAL FILING 1982-01-29

Court Cases

Court Case Summary

Filing Date:
1988-02-22
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BARCLAYS AMER
Party Role:
Plaintiff
Party Name:
STIEGLITZ, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State