Search icon

STEWART STAMPING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STEWART STAMPING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1980 (45 years ago)
Entity Number: 665493
ZIP code: 19808
County: Westchester
Place of Formation: Delaware
Address: 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, United States, 19808
Principal Address: 425 METRO PL NO, STE 555, DUBLIN, OH, United States, 43017

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, United States, 19808

Chief Executive Officer

Name Role Address
PHIL REJESKI Chief Executive Officer 630 CENTRAL AVE, NEW YORK, NY, United States, 10704

History

Start date End date Type Value
2001-01-04 2002-12-31 Address 425 METRO PL NORTH, DUBLIN, OH, 43017, USA (Type of address: Principal Executive Office)
1999-01-06 2002-12-31 Address 630 CENTRAL AVE, NEW YORK, NY, 10704, 2000, USA (Type of address: Chief Executive Officer)
1999-01-06 2001-01-04 Address 425 METRO PL NORTH, DUBLIN, OH, 43017, USA (Type of address: Principal Executive Office)
1997-05-07 2002-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-12-30 1999-01-06 Address 425 METRO PLACE NORTH, STE 555, DUBLIN, OH, 43017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
021231002223 2002-12-31 BIENNIAL STATEMENT 2002-12-01
010104002475 2001-01-04 BIENNIAL STATEMENT 2000-12-01
990106002471 1999-01-06 BIENNIAL STATEMENT 1998-12-01
970507000834 1997-05-07 CERTIFICATE OF CHANGE 1997-05-07
961230002852 1996-12-30 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State