MATTHEW C. STEVES LAND SURVEYOR, D.P.C.

Name: | MATTHEW C. STEVES LAND SURVEYOR, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC DESIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2002 (23 years ago) |
Entity Number: | 2847202 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 169 HAVILAND RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW C STEVES | Chief Executive Officer | 169 HAVILAND RD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
MATTHEW C STEVES | DOS Process Agent | 169 HAVILAND RD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-03 | 2024-03-12 | Address | 169 HAVILAND RD, QUEENSBURY, NY, 12804, 8702, USA (Type of address: Service of Process) |
2005-03-22 | 2024-03-12 | Address | 169 HAVILAND RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-12-18 | 2020-12-03 | Address | 169 HAVILAND ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312002631 | 2024-03-07 | CERTIFICATE OF AMENDMENT | 2024-03-07 |
201203061697 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181220006011 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161219006053 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
121210006096 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State