Search icon

W.C. STUMBO, COMPANY

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JACK A. MURRAY Chief Executive Officer 274 QUARRY STREET, MARION, OH, United States, 43301

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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