Search icon

THE STEWART ORGANIZATION

Company Details

Name: THE STEWART ORGANIZATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 2004 (21 years ago)
Date of dissolution: 09 Jan 2014
Entity Number: 3013747
ZIP code: 10011
County: New York
Place of Formation: Alabama
Foreign Legal Name: STEWART CAPITAL, INC.
Fictitious Name: THE STEWART ORGANIZATION
Principal Address: 4000 COLONNADE PARKWAY, BINRMINGHAM, AL, United States, 35243
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WALTER H. STEWART Chief Executive Officer 4000 COLONNADE PARKWAY, BIRMINGHAM, AL, United States, 35243

History

Start date End date Type Value
2004-02-17 2010-05-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-02-17 2010-05-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109000018 2014-01-09 CERTIFICATE OF TERMINATION 2014-01-09
120329002678 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100504000939 2010-05-04 CERTIFICATE OF CHANGE 2010-05-04
100309002172 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080226002488 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060302002870 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040217000968 2004-02-17 APPLICATION OF AUTHORITY 2004-02-17

Date of last update: 05 Feb 2025

Sources: New York Secretary of State