Name: | EDMUND D. STEVENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1942 (82 years ago) |
Date of dissolution: | 08 Jun 2022 |
Entity Number: | 54220 |
ZIP code: | 14222 |
County: | Erie |
Place of Formation: | New York |
Address: | 72 HIGHLAND AVENUE, BUFFALO, NY, United States, 14222 |
Principal Address: | 90 JOHN MUIR DRIVE, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMUND D. STEVENS, INC. | DOS Process Agent | 72 HIGHLAND AVENUE, BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
PETER M. STEVENS | Chief Executive Officer | 90 JOHN MUIR DRIVE, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-01 | 2023-01-19 | Address | 90 JOHN MUIR DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2018-12-05 | 2023-01-19 | Address | 72 HIGHLAND AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
2018-12-05 | 2020-12-01 | Address | 11 PINCHOT COURT, SUITE 100, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2018-12-05 | Address | 374 DELAWARE AVENUE, SUITE 308, BUFFALO, NY, 14202, 1611, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2018-12-05 | Address | 374 DELAWARE AVENUE, SUITE 308, BUFFALO, NY, 14202, 1611, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230119003623 | 2022-06-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-08 |
201201060477 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
20181213057 | 2018-12-13 | ASSUMED NAME CORP INITIAL FILING | 2018-12-13 |
181205006109 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
141202006487 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State