Search icon

D. STEENGRAFE & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARGOT NORDENHOLT Chief Executive Officer 1726 MAIN ST, PLEASANT VALLEY, NY, United States, 12569

DOS Process Agent

Name Role Address
MARGOT NORDENHOLT DOS Process Agent 1726 MAIN ST, PLEASANT VALLEY, NY, United States, 12569

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State