Name: | STEWART TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 2001 (24 years ago) |
Date of dissolution: | 20 Oct 2023 |
Entity Number: | 2633438 |
ZIP code: | 12859 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 25 BALLOU ROAD, PORTER CORNERS, NY, United States, 12859 |
Principal Address: | 25 BALLOU RD, PORTER CORNERS, NY, United States, 12859 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 BALLOU ROAD, PORTER CORNERS, NY, United States, 12859 |
Name | Role | Address |
---|---|---|
PETER STEWART | Chief Executive Officer | 25 BALLOU RD, PORTER CORNERS, NY, United States, 12859 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-10 | 2023-10-20 | Address | 25 BALLOU RD, PORTER CORNERS, NY, 12859, USA (Type of address: Chief Executive Officer) |
2001-04-30 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-04-30 | 2023-10-20 | Address | 25 BALLOU ROAD, PORTER CORNERS, NY, 12859, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020001513 | 2023-07-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-20 |
130610002346 | 2013-06-10 | BIENNIAL STATEMENT | 2013-04-01 |
110503002601 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090320002321 | 2009-03-20 | BIENNIAL STATEMENT | 2009-04-01 |
070516002922 | 2007-05-16 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State