Search icon

STEWART RESOURCE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEWART RESOURCE CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1975 (50 years ago)
Date of dissolution: 29 Aug 2012
Entity Number: 369203
ZIP code: 70121
County: Oneida
Place of Formation: Louisiana
Address: 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA, United States, 70121
Principal Address: 1333 SOUTH CLEARVIEW PKWY, JEFFERSON, LA, United States, 70121

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MICHAEL G HYMEL DOS Process Agent 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA, United States, 70121

Chief Executive Officer

Name Role Address
THOMAS M KITCHEN Chief Executive Officer 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA, United States, 70121

History

Start date End date Type Value
2003-06-03 2007-07-05 Address 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005, USA (Type of address: Chief Executive Officer)
2001-05-21 2003-06-03 Address 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005, USA (Type of address: Chief Executive Officer)
1999-09-27 2012-08-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2012-08-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-06-21 2001-05-21 Address 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120829000427 2012-08-29 SURRENDER OF AUTHORITY 2012-08-29
090520002039 2009-05-20 BIENNIAL STATEMENT 2009-05-01
070705002683 2007-07-05 BIENNIAL STATEMENT 2007-05-01
20060525073 2006-05-25 ASSUMED NAME CORP INITIAL FILING 2006-05-25
030603003000 2003-06-03 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State