Search icon

STEVER'S CANDIES, INC.

Company Details

Name: STEVER'S CANDIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1980 (45 years ago)
Date of dissolution: 06 Mar 2024
Entity Number: 625555
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 623 PARK AVE, 623 PARK AVE, ROCHESTER, AL, United States, 14607
Principal Address: 623 PARK AVE, 623 PARK AVE, ROCHESTER, Afghanistan, 14607

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN D. STEVER Chief Executive Officer 623 PARK AVE, 623 PARK AVE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
STEVER'S CANDIES INC. DOS Process Agent 623 PARK AVE, 623 PARK AVE, ROCHESTER, AL, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
161147159
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 623 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 623 PARK AVE, 623 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1996-05-09 2024-04-03 Address 623 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1993-01-05 2024-04-03 Address 623 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1980-05-05 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403000424 2024-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-06
221107001121 2022-11-07 BIENNIAL STATEMENT 2022-05-01
200504061960 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190806060483 2019-08-06 BIENNIAL STATEMENT 2018-05-01
160510006442 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State