THE STEWART GROUP, INC.

Name: | THE STEWART GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1991 (34 years ago) |
Date of dissolution: | 29 Aug 2022 |
Entity Number: | 1588275 |
ZIP code: | 10518 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 SILKMAN LN, CROSS RIVER, NY, United States, 10518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN STEWART | DOS Process Agent | 7 SILKMAN LN, CROSS RIVER, NY, United States, 10518 |
Name | Role | Address |
---|---|---|
SUSAN STEWART | Chief Executive Officer | 7 SILKMAN LN, CROSS RIVER, NY, United States, 10518 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-14 | 2013-11-12 | Address | 49 ROGERS RD, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2009-12-03 | 2011-12-14 | Address | 49 ROGERS RD, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2000-02-24 | 2008-02-20 | Address | 7 SILKMAN LN, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2009-12-03 | Address | 7 SILKMAN LN, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process) |
1992-12-18 | 2000-02-24 | Address | 116 VALLEY VIEW, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220829000035 | 2022-07-07 | CERTIFICATE OF MERGER | 2022-07-07 |
191101060804 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171103007075 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151109006108 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
131112006030 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State