Name: | JAMES CHARLES STEWART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1987 (38 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1172554 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: M. JAMES SPITZER JR., 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES C. STEWART | Chief Executive Officer | 405 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAMES CHARLES STEWART, INC. %SPITZER & FELDMAN | DOS Process Agent | ATT: M. JAMES SPITZER JR., 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-20 | 1993-06-24 | Address | 405 PARK AVE, M JAMES SPITZER JR ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1294744 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930624002240 | 1993-06-24 | BIENNIAL STATEMENT | 1993-05-01 |
B498797-4 | 1987-05-20 | CERTIFICATE OF INCORPORATION | 1987-05-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State