STEPHEN A. ROEHL & CO. INC.

Name: | STEPHEN A. ROEHL & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1989 (36 years ago) |
Date of dissolution: | 09 Dec 2005 |
Entity Number: | 1388004 |
ZIP code: | 12159 |
County: | Albany |
Place of Formation: | New York |
Address: | 18 BRIDGE ST, SLINGERLANDS, NY, United States, 12159 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 BRIDGE ST, SLINGERLANDS, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
STEPHEN A ROEHL | Chief Executive Officer | 18 BRIDGE ST, SLINGERLANDS, NY, United States, 12159 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-12 | 1997-10-16 | Address | 1526 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office) |
1993-10-12 | 1997-10-16 | Address | 1526 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process) |
1993-10-12 | 1997-10-16 | Address | 1526 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1993-10-12 | Address | 100 CLIZBE AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1993-10-12 | Address | 100 CLIZBE AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051209000945 | 2005-12-09 | CERTIFICATE OF DISSOLUTION | 2005-12-09 |
991119002461 | 1999-11-19 | BIENNIAL STATEMENT | 1999-09-01 |
971016002539 | 1997-10-16 | BIENNIAL STATEMENT | 1997-09-01 |
931012002345 | 1993-10-12 | BIENNIAL STATEMENT | 1993-09-01 |
930614002893 | 1993-06-14 | BIENNIAL STATEMENT | 1992-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State