Name: | STEWARD FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3176717 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1808 ASTON AVE, STE 230, CARLSBAD, CA, United States, 92008 |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GLEN STEWARD | Chief Executive Officer | 1808 ASTON AVE, STE 230, CARLSBAD, CA, United States, 92008 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-14 | 2007-03-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011227 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
070327002566 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050314000760 | 2005-03-14 | APPLICATION OF AUTHORITY | 2005-03-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State