Search icon

PARKER STEVENS AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKER STEVENS AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1969 (56 years ago)
Date of dissolution: 12 Feb 2003
Entity Number: 281558
ZIP code: 54481
County: Onondaga
Place of Formation: Wisconsin
Address: 1800 NORTH POINT DRIVE, STEVENS POINT, WI, United States, 54481

DOS Process Agent

Name Role Address
WILLIAM M. O'REILLY, SECRETARY DOS Process Agent 1800 NORTH POINT DRIVE, STEVENS POINT, WI, United States, 54481

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KIM FOSTER Chief Executive Officer 1800 NORTH POINT DRIVE, STEVENS POINT, WI, United States, 54481

History

Start date End date Type Value
1999-08-25 2001-08-09 Address 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481, USA (Type of address: Chief Executive Officer)
1999-08-25 2001-08-09 Address 3101 DIXON STREET, STEVENS POINT, WI, 54481, USA (Type of address: Principal Executive Office)
1997-08-11 1999-08-25 Address 3101 DIXON ST, STEVENS POINT, WI, 54481, USA (Type of address: Service of Process)
1997-08-11 1999-08-25 Address 3101 DIXON ST, STEVENS POINT, WI, 54481, USA (Type of address: Chief Executive Officer)
1993-03-24 1999-08-25 Address 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030212000593 2003-02-12 CERTIFICATE OF TERMINATION 2003-02-12
C309684-2 2001-12-03 ASSUMED NAME LLC INITIAL FILING 2001-12-03
010809002008 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990825002420 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970811002075 1997-08-11 BIENNIAL STATEMENT 1997-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State