Name: | STEVEN TELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1983 (41 years ago) |
Date of dissolution: | 21 Apr 1997 |
Entity Number: | 871603 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 711 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 39 KINGS POINT ROAD, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN TELL | Chief Executive Officer | 39 KINGS POINT ROAD, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
M. DAVID TELL | DOS Process Agent | 711 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-06 | 1993-11-10 | Address | 36 MAPLE PLACE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1983-10-03 | 1989-09-06 | Address | 22 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970421000076 | 1997-04-21 | CERTIFICATE OF DISSOLUTION | 1997-04-21 |
931110003094 | 1993-11-10 | BIENNIAL STATEMENT | 1993-10-01 |
C051835-2 | 1989-09-06 | CERTIFICATE OF AMENDMENT | 1989-09-06 |
B025859-4 | 1983-10-03 | CERTIFICATE OF INCORPORATION | 1983-10-03 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State