STIRES AND COMPANY, INC.

Name: | STIRES AND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1975 (51 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 360252 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 432 PARK AVE S, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY H STIRES | Chief Executive Officer | 432 PARK AVE S, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 432 PARK AVE S, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-05 | 2001-01-05 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2001-01-05 | 2001-01-05 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.001 |
2001-01-02 | 2001-01-05 | Shares | Share type: PAR VALUE, Number of shares: 2810000, Par value: 0.001 |
2000-10-12 | 2001-01-02 | Shares | Share type: PAR VALUE, Number of shares: 610000, Par value: 0.1 |
1996-06-04 | 2000-11-20 | Name | STIRES, O'DONNELL AND CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800847 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20050913065 | 2005-09-13 | ASSUMED NAME LLC INITIAL FILING | 2005-09-13 |
010105000745 | 2001-01-05 | CERTIFICATE OF AMENDMENT | 2001-01-05 |
010102000012 | 2001-01-02 | CERTIFICATE OF AMENDMENT | 2001-01-02 |
001120000372 | 2000-11-20 | CERTIFICATE OF AMENDMENT | 2000-11-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State