Search icon

STAHLMAN ENGINEERING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 PLEASANT ST, NEW LONDON, NH, United States, 03257

Chief Executive Officer

Name Role Address
ROBERT L STAHLMAN Chief Executive Officer 74 PLEASANT ST, NEW LONDON, NH, United States, 03257

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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