Name: | STEINBERG ASSET MANAGEMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1982 (42 years ago) |
Entity Number: | 808303 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 12 EAST 49TH ST, NEW YORK, NY, United States, 10017 |
Address: | 12 E. 49TH ST., SUITE 1202, NY, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 E. 49TH ST., SUITE 1202, NY, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STEVEN FELD | Agent | 12 EAST 49TH STREET, SUITE 1202, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL A STEINBERG | Chief Executive Officer | 12 E 49TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-17 | 2004-08-18 | Name | STEINBERG PRIEST CAPITAL MANAGEMENT COMPANY, INC. |
1997-04-03 | 2016-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-03 | 2016-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-05-19 | 1997-04-03 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-05-19 | 1997-04-03 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161104000574 | 2016-11-04 | CERTIFICATE OF CHANGE | 2016-11-04 |
050216002045 | 2005-02-16 | BIENNIAL STATEMENT | 2004-12-01 |
040818000872 | 2004-08-18 | CERTIFICATE OF AMENDMENT | 2004-08-18 |
030117000252 | 2003-01-17 | CERTIFICATE OF AMENDMENT | 2003-01-17 |
021202002498 | 2002-12-02 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State