Name: | STEPHEN OWEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1988 (37 years ago) |
Date of dissolution: | 12 Apr 2004 |
Entity Number: | 1268075 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 3 W. 51ST ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN C. OWEN JR. | Chief Executive Officer | 3 W. 51ST ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 W. 51ST ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-15 | 1993-01-08 | Address | 698 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-06-08 | 1988-07-15 | Address | 19 EAST 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040412000359 | 2004-04-12 | CERTIFICATE OF DISSOLUTION | 2004-04-12 |
020521002276 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000530002709 | 2000-05-30 | BIENNIAL STATEMENT | 2000-06-01 |
980601002604 | 1998-06-01 | BIENNIAL STATEMENT | 1998-06-01 |
960613002173 | 1996-06-13 | BIENNIAL STATEMENT | 1996-06-01 |
000048005774 | 1993-09-28 | BIENNIAL STATEMENT | 1993-06-01 |
930108002957 | 1993-01-08 | BIENNIAL STATEMENT | 1992-06-01 |
B663093-2 | 1988-07-15 | CERTIFICATE OF AMENDMENT | 1988-07-15 |
B649549-5 | 1988-06-08 | CERTIFICATE OF INCORPORATION | 1988-06-08 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State