Name: | STAHLMAN ENGINEERING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1993 (32 years ago) |
Date of dissolution: | 28 Jul 2005 |
Entity Number: | 1726777 |
ZIP code: | 03257 |
County: | Albany |
Place of Formation: | New Hampshire |
Address: | 74 PLEASANT ST, NEW LONDON, NH, United States, 03257 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 PLEASANT ST, NEW LONDON, NH, United States, 03257 |
Name | Role | Address |
---|---|---|
ROBERT L STAHLMAN | Chief Executive Officer | 74 PLEASANT ST, NEW LONDON, NH, United States, 03257 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-16 | 2003-04-29 | Address | 10 N PLEASANT ST, NEW LONDON, NH, 03257, USA (Type of address: Chief Executive Officer) |
1995-10-16 | 2003-04-29 | Address | 10 N PLEASANT ST, NEW LONDON, NH, 03257, USA (Type of address: Principal Executive Office) |
1995-10-16 | 2003-04-29 | Address | 10 N PLEASANT ST, NEW LONDON, NH, 03257, USA (Type of address: Service of Process) |
1993-05-14 | 1995-10-16 | Address | 10 PLEASANT STREET, PO BOX 245, NEW LONDON, NJ, 03257, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050728000647 | 2005-07-28 | CERTIFICATE OF TERMINATION | 2005-07-28 |
030429003085 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010511002577 | 2001-05-11 | BIENNIAL STATEMENT | 2001-05-01 |
990628002255 | 1999-06-28 | BIENNIAL STATEMENT | 1999-05-01 |
970528002507 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
951016002296 | 1995-10-16 | BIENNIAL STATEMENT | 1995-05-01 |
930514000112 | 1993-05-14 | APPLICATION OF AUTHORITY | 1993-05-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State