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