STEARNS, CONRAD AND SCHMIDT, CONSULTING ENGINEERS, INC.

Name: | STEARNS, CONRAD AND SCHMIDT, CONSULTING ENGINEERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1989 (36 years ago) |
Date of dissolution: | 10 Jun 2011 |
Entity Number: | 1381910 |
ZIP code: | 20190 |
County: | Dutchess |
Place of Formation: | Virginia |
Address: | C/O MICHAEL W. MCLAUGHLIN, VP, 11260 ROGER BACON DR., STE 300, RESTON, VA, United States, 20190 |
Principal Address: | 3711 LONG BEACH BLVD, 9TH FL, LONG BEACH, CA, United States, 90807 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES J WALSH | Chief Executive Officer | 2060 LONG BEACH RD, STE 200, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MICHAEL W. MCLAUGHLIN, VP, 11260 ROGER BACON DR., STE 300, RESTON, VA, United States, 20190 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-08 | 2011-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 1999-10-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2011-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-11-18 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-11-18 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110610000466 | 2011-06-10 | SURRENDER OF AUTHORITY | 2011-06-10 |
030905002752 | 2003-09-05 | BIENNIAL STATEMENT | 2003-09-01 |
010830002651 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
991008002135 | 1999-10-08 | BIENNIAL STATEMENT | 1999-09-01 |
990924001107 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State