STEVE'S LUMBER BOYS, INC.

Name: | STEVE'S LUMBER BOYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1992 (33 years ago) |
Entity Number: | 1626822 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 698 SECOND AVE, NEW YORK, NY, United States, 10016 |
Address: | 698 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE ROSS | Chief Executive Officer | 698 SECOND AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 698 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-20 | 2006-04-26 | Address | 698 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2006-04-26 | Address | 698 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-04-07 | 2023-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-04-07 | 1993-10-20 | Address | 698 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120627003064 | 2012-06-27 | BIENNIAL STATEMENT | 2012-04-01 |
100517003232 | 2010-05-17 | BIENNIAL STATEMENT | 2010-04-01 |
080604002656 | 2008-06-04 | BIENNIAL STATEMENT | 2008-04-01 |
060426002134 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040506002693 | 2004-05-06 | BIENNIAL STATEMENT | 2004-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
354052 | CNV_SI | INVOICED | 1994-07-06 | 4 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State