Search icon

THE STUART-JAMES COMPANY INCORPORATED

Headquarter

Company Details

Name: THE STUART-JAMES COMPANY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1981 (44 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 686889
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
557157
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-884-499
State:
Alabama
Type:
Headquarter of
Company Number:
f502a3ea-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0183293
State:
KENTUCKY
Type:
Headquarter of
Company Number:
850826
State:
FLORIDA
Type:
Headquarter of
Company Number:
000024768
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_53274196
State:
ILLINOIS

History

Start date End date Type Value
1983-10-21 1988-04-20 Name THE STUART-JAMES COMPANY, INC.
1981-03-20 1983-10-21 Name CHELSEA SECURITIES CORP.
1981-03-20 1983-10-21 Address 1345 AVE OF AMERICAS, SUITE 2600, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-633563 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B630055-3 1988-04-20 CERTIFICATE OF AMENDMENT 1988-04-20
B375939-4 1986-06-30 CERTIFICATE OF MERGER 1986-06-30
B031905-3 1983-10-21 CERTIFICATE OF AMENDMENT 1983-10-21
A749019-3 1981-03-20 CERTIFICATE OF INCORPORATION 1981-03-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State