STEWART HOLDINGS, INC.

Name: | STEWART HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1093915 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 100 COLLEGE PKWY, STE 240, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 COLLEGE PKWY, STE 240, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THOMAS W STEWART | Chief Executive Officer | 100 COLLEGE PKWY, STE 240, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-01 | 2004-06-29 | Address | 2405 MAIN PLACE TOWER, BUFFALO, NY, 14202, 3724, USA (Type of address: Chief Executive Officer) |
1996-06-24 | 2000-06-01 | Address | 2405 MAIN PLACE TOWER, BUFFALO, NY, 14202, 3724, USA (Type of address: Chief Executive Officer) |
1996-06-24 | 2004-06-29 | Address | 2405 MAIN PLACE TOWER, BUFFALO, NY, 14202, 3724, USA (Type of address: Service of Process) |
1996-06-24 | 2004-06-29 | Address | 2405 MAIN PLACE TOWER, BUFFALO, NY, 14202, 3724, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1996-06-24 | Address | 2405 EMPIRE TOWER, BUFFALO, NY, 14202, 3724, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248104 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
160616006143 | 2016-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
120605006437 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100709002486 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080611002147 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State