VAN STEE CORPORATION

Name: | VAN STEE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1930 (95 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 38703 |
ZIP code: | 14702 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 307 CHASE BANK BLDG, 8 E 3RD ST, JAMESTOWN, NY, United States, 14702 |
Principal Address: | 200 CRESCENT STREET, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT A. VAN STEE | Chief Executive Officer | 200 CRESCENT STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER | DOS Process Agent | 307 CHASE BANK BLDG, 8 E 3RD ST, JAMESTOWN, NY, United States, 14702 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-06 | 2000-04-04 | Address | 200 CRESCENT ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 1998-03-06 | Address | 200 CRESCENT STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2000-04-04 | Address | 200 CRESCENT STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1995-04-06 | 1998-03-06 | Address | 901 HOTEL JAMESTOWN BLDG, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1930-03-25 | 1995-04-06 | Address | 141 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1580068 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
000404002191 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
980306002266 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
950406002006 | 1995-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
Z005469-3 | 1979-07-16 | ASSUMED NAME CORP INITIAL FILING | 1979-07-16 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State