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
Name | Role | Address |
---|---|---|
KEVIN D. STEVER | Chief Executive Officer | 623 PARK AVE, 623 PARK AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
STEVER'S CANDIES INC. | DOS Process Agent | 623 PARK AVE, 623 PARK AVE, ROCHESTER, AL, United States, 14607 |
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 |
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