Name: | W.C. STUMBO, COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1975 (50 years ago) |
Entity Number: | 368052 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 274 QUARRY STREET, MARION, OH, United States, 43301 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JACK A. MURRAY | Chief Executive Officer | 274 QUARRY STREET, MARION, OH, United States, 43301 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-07-01 | 2022-10-24 | Address | 274 QUARRY STREET, MARION, OH, 43301, 0368, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221024000813 | 2022-03-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-03-11 |
SR-5503 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5504 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100310000183 | 2010-03-10 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2010-03-10 |
20081021074 | 2008-10-21 | ASSUMED NAME CORP INITIAL FILING | 2008-10-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State