U.S. STEAM LINES LTD.

Name: | U.S. STEAM LINES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2007 (18 years ago) |
Entity Number: | 3503325 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
U.S. STEAM LINES LTD. | DOS Process Agent | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
PAUL O STAGE | Chief Executive Officer | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0362-24-306021 | Alcohol sale | 2024-03-29 | 2024-03-29 | 2024-10-31 | 78 WATER ST, MAYVILLE, New York, 14757 | Summer Vessel |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-08 | 2025-04-01 | Address | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2024-05-08 | 2024-05-08 | Address | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2025-04-01 | Address | 850 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401040522 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240508000478 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
210305060449 | 2021-03-05 | BIENNIAL STATEMENT | 2019-04-01 |
190118060501 | 2019-01-18 | BIENNIAL STATEMENT | 2017-04-01 |
130417002011 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State