D. STEENGRAFE & CO., INC.

Name: | D. STEENGRAFE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1947 (78 years ago) |
Date of dissolution: | 05 Sep 2024 |
Entity Number: | 79150 |
ZIP code: | 12569 |
County: | New York |
Place of Formation: | New York |
Address: | 1726 MAIN ST, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGOT NORDENHOLT | Chief Executive Officer | 1726 MAIN ST, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
MARGOT NORDENHOLT | DOS Process Agent | 1726 MAIN ST, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-12 | 2024-09-18 | Address | 1726 MAIN ST, PLEASANT VALLEY, NY, 12569, 5611, USA (Type of address: Chief Executive Officer) |
2002-02-12 | 2024-09-18 | Address | 1726 MAIN ST, PLEASANT VALLEY, NY, 12569, 5611, USA (Type of address: Service of Process) |
1997-04-04 | 2002-02-12 | Address | 63 WILLIAM ST, STATEN ISLAND, NY, 10304, 2247, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2002-02-12 | Address | 63 WILLIAM ST, STATEN ISLAND, NY, 10304, 2247, USA (Type of address: Service of Process) |
1997-04-04 | 2002-02-12 | Address | 63 WILLIAM ST, STATEN ISLAND, NY, 10304, 2247, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918002061 | 2024-09-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-05 |
150107006493 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130108006482 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110208003028 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090108002368 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State