Search icon

STEWART SUPERIOR CORPORATION

Company Details

Name: STEWART SUPERIOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1903 (122 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 25104
ZIP code: 07004
County: New York
Place of Formation: New York
Address: 10 MADISON RD, FAIRFIELD, NJ, United States, 07004

Shares Details

Shares issued 0

Share Par Value 400000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MADISON RD, FAIRFIELD, NJ, United States, 07004

Chief Executive Officer

Name Role Address
JOHN J DONNELLY JR Chief Executive Officer 10 MADISON RD, FAIRFIELD, NJ, United States, 07004

History

Start date End date Type Value
1995-03-14 1997-12-12 Address 10 MADISON RD, FAIRFIELD, NJ, 07004, 2850, USA (Type of address: Chief Executive Officer)
1934-12-05 1995-03-14 Address 80 DUANE ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1923-02-05 1957-08-05 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1913-02-03 1992-11-12 Name R. A. STEWART & COMPANY, INC.
1903-11-20 1913-02-03 Name STEWART AND HOLIHAN

Filings

Filing Number Date Filed Type Effective Date
DP-2247609 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20150921054 2015-09-21 ASSUMED NAME CORP AMENDMENT 2015-09-21
060111002693 2006-01-11 BIENNIAL STATEMENT 2005-11-01
20051129027 2005-11-29 ASSUMED NAME CORP INITIAL FILING 2005-11-29
031021002034 2003-10-21 BIENNIAL STATEMENT 2003-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State