Name: | L. A. STEWART ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1967 (58 years ago) |
Entity Number: | 213453 |
ZIP code: | 13403 |
County: | Oneida |
Place of Formation: | New York |
Address: | 19 CAMPION RD, NEW HARTFORD, NY, United States, 13403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 CAMPION RD, NEW HARTFORD, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
JEFF K ZOLLER | Chief Executive Officer | 19 CAMPION RD, NEW HARTFORD, NY, United States, 13403 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-16 | 2011-08-17 | Address | 2709 GEMESEE ST, SUITE 200, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2007-08-16 | 2011-08-17 | Address | 2709 GENESEE ST, SUITE 200, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2007-08-16 | 2011-08-17 | Address | 2709 GENESEE ST, SUITE 200, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
2003-08-08 | 2007-08-16 | Address | 14 KELLOGG RD, NEW HARTFORD, NY, 13413, 2825, USA (Type of address: Chief Executive Officer) |
2002-10-31 | 2007-08-16 | Address | 14 KELLOGG RD, NEW HARTFORD, NY, 13413, 2825, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130912002178 | 2013-09-12 | BIENNIAL STATEMENT | 2013-08-01 |
110817002816 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090805002484 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070816002989 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
050930002589 | 2005-09-30 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State