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 |
Name | Role | Address |
---|---|---|
CHRIS PARNAGIAN | DOS Process Agent | O'HARE PARNAGIAN LLP, 63 WALL ST STE 1801, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARC S. DREIER, ESQ. | Agent | DREIER & BARITZ LLP, 499 PARK AVENUE 20TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
LEHIGH STEVENSON | Chief Executive Officer | 499 PARK AVE, 20TH FLR, NEW YORK, NY, United States, 10022 |
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) |
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