Name: | STEVENS VAN LINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1998 (27 years ago) |
Date of dissolution: | 03 Oct 2023 |
Entity Number: | 2280624 |
ZIP code: | 48605 |
County: | Schenectady |
Place of Formation: | Minnesota |
Address: | po box 3276, SAGINAW, MI, United States, 48605 |
Principal Address: | 527 MORLEY DR, SAGINAW, MI, United States, 48601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MORRISON M STEVENS, SR | Chief Executive Officer | 527 MORLEY DR, SAGINAW, MI, United States, 48601 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | po box 3276, SAGINAW, MI, United States, 48605 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-22 | 2023-10-03 | Address | 527 W. MORLEY DRIVE, SAGINAW, MI, 48601, USA (Type of address: Service of Process) |
2012-11-07 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-11-07 | 2020-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-06-20 | 2023-10-03 | Address | 527 MORLEY DR, SAGINAW, MI, 48601, USA (Type of address: Chief Executive Officer) |
2002-06-20 | 2016-07-26 | Address | 527 MORLEY DR, SAGINAM, MI, 48601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000789 | 2023-09-12 | SURRENDER OF AUTHORITY | 2023-09-12 |
200722060319 | 2020-07-22 | BIENNIAL STATEMENT | 2020-07-01 |
180702007799 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160726006194 | 2016-07-26 | BIENNIAL STATEMENT | 2016-07-01 |
121107000287 | 2012-11-07 | CERTIFICATE OF CHANGE | 2012-11-07 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State