Search icon

W. P. STEWART & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W. P. STEWART & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1973 (52 years ago)
Date of dissolution: 06 Aug 1998
Entity Number: 268957
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 527 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM P STEWART Chief Executive Officer 527 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-09-28 1997-04-03 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-01-17 1997-04-03 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-01-17 1993-09-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-10 1991-01-17 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-10 1991-01-17 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20081104013 2008-11-04 ASSUMED NAME CORP INITIAL FILING 2008-11-04
980806000601 1998-08-06 CERTIFICATE OF TERMINATION 1998-08-06
971014002321 1997-10-14 BIENNIAL STATEMENT 1997-08-01
970403000499 1997-04-03 CERTIFICATE OF CHANGE 1997-04-03
930928002632 1993-09-28 BIENNIAL STATEMENT 1993-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State