Search icon

STEVENSON PARTNERS HOLDINGS, INC.

Company Details

Name: STEVENSON PARTNERS HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2001 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2671375
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: O'HARE PARNAGIAN LLP, 63 WALL ST STE 1801, NEW YORK, NY, United States, 10005
Principal Address: 499 PARK AVE, 20TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CHRIS PARNAGIAN DOS Process Agent O'HARE PARNAGIAN LLP, 63 WALL ST STE 1801, NEW YORK, NY, United States, 10005

Agent

Name Role Address
MARC S. DREIER, ESQ. Agent DREIER & BARITZ LLP, 499 PARK AVENUE 20TH FLOOR, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
LEHIGH STEVENSON Chief Executive Officer 499 PARK AVE, 20TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-10-16 2005-10-28 Address 499 PARK AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-10-16 2005-10-28 Address 499 PARK AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-08-16 2003-10-16 Address C/O DREIER & BARITZ LLP, 499 PARK AVENUE 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1806815 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
051028002129 2005-10-28 BIENNIAL STATEMENT 2005-08-01
031016002574 2003-10-16 BIENNIAL STATEMENT 2003-08-01
010816000133 2001-08-16 APPLICATION OF AUTHORITY 2001-08-16

Date of last update: 20 Jan 2025

Sources: New York Secretary of State