Name: | STUART INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1920 (105 years ago) |
Date of dissolution: | 29 Jul 1983 |
Entity Number: | 3576 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
%CT CORP. SYSTEM | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1941-10-23 | 1976-11-22 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1926-07-01 | 1983-07-29 | Name | TROPIC FOODS, INC. |
1923-03-09 | 1941-10-23 | Address | PIER 15 EAST RIVER, NEW YORK, NY, USA (Type of address: Service of Process) |
1920-07-13 | 1926-07-01 | Name | BANANA SPECIALTY COMPANY |
1920-07-13 | 1923-03-09 | Address | 34-34TH ST., BUSH TERMINAL #6, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C173251-2 | 1991-01-17 | ASSUMED NAME CORP INITIAL FILING | 1991-01-17 |
B006062-3 | 1983-07-29 | CERTIFICATE OF AMENDMENT | 1983-07-29 |
B006063-3 | 1983-07-29 | CERTIFICATE OF TERMINATION | 1983-07-29 |
A357660-2 | 1976-11-22 | CERTIFICATE OF AMENDMENT | 1976-11-22 |
F680-11 | 1941-10-23 | CERTIFICATE OF AMENDMENT | 1941-10-23 |
F359-37 | 1926-07-01 | CERTIFICATE OF AMENDMENT | 1926-07-01 |
F290-53 | 1923-03-09 | CERTIFICATE OF AMENDMENT | 1923-03-09 |
F239-1 | 1920-07-13 | APPLICATION OF AUTHORITY | 1920-07-13 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State