Name: | STEVENS, WEEKS, MCEVOY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1976 (48 years ago) |
Date of dissolution: | 18 Jul 1996 |
Entity Number: | 412570 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 26 KELLOGG ROAD, PO BOX 129, NEW HARTFORD, NY, United States, 13413 |
Principal Address: | 26 KELLOGG RD., P.O. BOX 129, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST W. WEEKS | Chief Executive Officer | 26 KELLOGG RD., P.O. BOX 129, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 KELLOGG ROAD, PO BOX 129, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-20 | 1993-10-25 | Address | 26 KELLOGG RD., P.O. BOX 129, NEW HARTFORD, NY, 13413, 2825, USA (Type of address: Service of Process) |
1976-10-18 | 1992-10-20 | Address | 26 KELLOGG RD., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110722024 | 2011-07-22 | ASSUMED NAME LLC INITIAL FILING | 2011-07-22 |
960718000131 | 1996-07-18 | CERTIFICATE OF DISSOLUTION | 1996-07-18 |
931025002266 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921020002352 | 1992-10-20 | BIENNIAL STATEMENT | 1992-10-01 |
A349301-6 | 1976-10-18 | CERTIFICATE OF INCORPORATION | 1976-10-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State