Name: | ROSS, STEBBINS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1972 (53 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 247369 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 1 STATE STREET PLAZA, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 3000
Share Par Value 13.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROSS STEBBINS SCHELLBACH, INC. | DOS Process Agent | 1 STATE STREET PLAZA, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-08 | 1979-02-08 | Shares | Share type: PAR VALUE, Number of shares: 16000, Par value: 100 |
1979-02-08 | 1979-02-08 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 13.5 |
1974-12-02 | 1974-12-02 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 13.5 |
1974-12-02 | 1979-02-08 | Shares | Share type: PAR VALUE, Number of shares: 3500, Par value: 100 |
1974-12-02 | 1974-12-02 | Shares | Share type: PAR VALUE, Number of shares: 3500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090727019 | 2009-07-27 | ASSUMED NAME LLC INITIAL FILING | 2009-07-27 |
DP-629707 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A550857-9 | 1979-02-08 | CERTIFICATE OF AMENDMENT | 1979-02-08 |
A378694-3 | 1977-02-16 | CERTIFICATE OF AMENDMENT | 1977-02-16 |
A197377-6 | 1974-12-02 | CERTIFICATE OF AMENDMENT | 1974-12-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State