Name: | STUART'S LOGGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1979 (46 years ago) |
Date of dissolution: | 18 Dec 1996 |
Entity Number: | 555281 |
ZIP code: | 12190 |
County: | Hamilton |
Place of Formation: | New York |
Address: | BOX 307, WELLS, NY, United States, 12190 |
Principal Address: | BOX 307, GRIFFEN RD, WELLS, NY, United States, 12190 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY STUART | DOS Process Agent | BOX 307, WELLS, NY, United States, 12190 |
Name | Role | Address |
---|---|---|
JERRY STUART | Chief Executive Officer | BOX 307, GRIFFEN RD, WELLS, NY, United States, 12190 |
Start date | End date | Type | Value |
---|---|---|---|
1979-05-07 | 1995-07-25 | Address | 8 FREMONT ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200709024 | 2020-07-09 | ASSUMED NAME LLC AMENDMENT | 2020-07-09 |
20180604032 | 2018-06-04 | ASSUMED NAME LLC INITIAL FILING | 2018-06-04 |
961218000636 | 1996-12-18 | CERTIFICATE OF DISSOLUTION | 1996-12-18 |
950725002398 | 1995-07-25 | BIENNIAL STATEMENT | 1993-05-01 |
A572926-3 | 1979-05-07 | CERTIFICATE OF INCORPORATION | 1979-05-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State