Search icon

STOW MILLS, INC.

Company Details

Name: STOW MILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1995 (30 years ago)
Date of dissolution: 31 Jan 2006
Entity Number: 1959597
ZIP code: 10011
County: Albany
Place of Formation: Vermont
Principal Address: 71 STOW DRIVE, CHESTERFIELD, NH, United States, 03443
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEVEN TOWNSEND Chief Executive Officer 71 STOW DR, PO BOX 301, CHESTERFIELD, NH, United States, 03443

History

Start date End date Type Value
1999-10-01 2001-09-07 Address P.O. BOX 301, 71 STOW DRIVE, CHESTERFIELD, NH, 03443, 0301, USA (Type of address: Chief Executive Officer)
1997-09-19 1999-10-01 Address PO BOX 301, 71 STOW DRIVE, CHESTERFIELD, NH, 03443, 0301, USA (Type of address: Chief Executive Officer)
1995-09-26 2000-02-28 Address P.O. BOX 301, CHESTERFIELD, NH, 03443, 0301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060131000128 2006-01-31 CERTIFICATE OF TERMINATION 2006-01-31
051213002080 2005-12-13 BIENNIAL STATEMENT 2005-09-01
030929002099 2003-09-29 BIENNIAL STATEMENT 2003-09-01
010907002426 2001-09-07 BIENNIAL STATEMENT 2001-09-01
000228000236 2000-02-28 CERTIFICATE OF CHANGE 2000-02-28
991001002294 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970919002247 1997-09-19 BIENNIAL STATEMENT 1997-09-01
950926000152 1995-09-26 APPLICATION OF AUTHORITY 1995-09-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9604279 Motor Vehicle Personal Injury 1996-08-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5500
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-08-28
Termination Date 1997-03-21
Section 1332

Parties

Name GASS
Role Plaintiff
Name STOW MILLS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State