-
Home Page
›
-
Counties
›
-
Livingston
›
-
42503
›
-
STEWELL, LLC
Company Details
Name: |
STEWELL, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
17 Mar 2003 (22 years ago)
|
Date of dissolution: |
02 Dec 2022 |
Entity Number: |
2883229 |
ZIP code: |
42503
|
County: |
Livingston |
Place of Formation: |
New York |
Address: |
201 HOLLY HILL DR, SOMERSET, KY, United States, 42503 |
DOS Process Agent
Name |
Role |
Address |
STEWELL, LLC
|
DOS Process Agent
|
201 HOLLY HILL DR, SOMERSET, KY, United States, 42503
|
History
Start date |
End date |
Type |
Value |
2013-05-10
|
2023-01-18
|
Address
|
201 HOLLY HILL DR, SOMERSET, KY, 42503, USA (Type of address: Service of Process)
|
2003-03-17
|
2013-05-10
|
Address
|
3551 E GROVELAND ROAD, MOUNT MORRIS, NY, 14510, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230118003260
|
2022-12-02
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-12-02
|
130510006369
|
2013-05-10
|
BIENNIAL STATEMENT
|
2013-03-01
|
110324002875
|
2011-03-24
|
BIENNIAL STATEMENT
|
2011-03-01
|
090323002216
|
2009-03-23
|
BIENNIAL STATEMENT
|
2009-03-01
|
071224002700
|
2007-12-24
|
BIENNIAL STATEMENT
|
2007-03-01
|
050330002415
|
2005-03-30
|
BIENNIAL STATEMENT
|
2005-03-01
|
030721000787
|
2003-07-21
|
AFFIDAVIT OF PUBLICATION
|
2003-07-21
|
030721000786
|
2003-07-21
|
AFFIDAVIT OF PUBLICATION
|
2003-07-21
|
030317000669
|
2003-03-17
|
ARTICLES OF ORGANIZATION
|
2003-03-17
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State