Search icon

H. STEVENS & ASSOCIATES, INC.

Company Details

Name: H. STEVENS & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1971 (54 years ago)
Date of dissolution: 07 Dec 2023
Entity Number: 311829
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 55 BROAD STREET, 29TH FL, NEW YORK, NY, United States, 10004
Address: ATTN: HAROLD M. HOFFMAN, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD L STEVENS Chief Executive Officer 55 BROAD STREET, 29TH FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
KRONISH LIEB WIENER & HELLMAN LLP DOS Process Agent ATTN: HAROLD M. HOFFMAN, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-07-07 2024-01-05 Address 55 BROAD STREET, 29TH FL, NEW YORK, NY, 10004, 2501, USA (Type of address: Chief Executive Officer)
2002-03-12 2024-01-05 Address ATTN: HAROLD M. HOFFMAN, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-06-24 2023-12-07 Shares Share type: PAR VALUE, Number of shares: 350000, Par value: 0.001
1998-09-30 1999-06-24 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.001
1997-07-17 2003-07-07 Address 432 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240105000257 2023-12-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-07
20171121055 2017-11-21 ASSUMED NAME CORP INITIAL FILING 2017-11-21
070928000628 2007-09-28 CERTIFICATE OF AMENDMENT 2007-09-28
050913002321 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030707002490 2003-07-07 BIENNIAL STATEMENT 2003-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State