Name: | A. STEINMAN PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1943 (82 years ago) |
Date of dissolution: | 24 May 2016 |
Entity Number: | 54299 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GERRY RISO, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Principal Address: | 1726 2ND AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
STEIN, RISO MANTEL HASPEL AND JACOBS LLP | DOS Process Agent | ATTN: GERRY RISO, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
DAVID NECHAMKIN | Chief Executive Officer | 1726 SECOND AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-09 | 2007-02-09 | Address | ATTN NEIL JACOBS, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1999-04-09 | 2007-02-09 | Address | 1726 2ND AVE, NEW YORK, NY, 10128, 3599, USA (Type of address: Principal Executive Office) |
1999-04-09 | 2007-02-09 | Address | 1726 2ND AVE, NEW YORK, NY, 10128, 3599, USA (Type of address: Chief Executive Officer) |
1994-04-18 | 1999-04-09 | Address | 1726 2ND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1994-04-18 | 1999-04-09 | Address | 1726 2ND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160524000452 | 2016-05-24 | CERTIFICATE OF DISSOLUTION | 2016-05-24 |
130228002583 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110307002432 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090206002684 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070209002728 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State