STEWART STAMPING CORPORATION

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
PHIL REJESKI | Chief Executive Officer | 630 CENTRAL AVE, NEW YORK, NY, United States, 10704 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State