STEVRDON, INC.

Name: | STEVRDON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1982 (43 years ago) |
Date of dissolution: | 27 Dec 2022 |
Entity Number: | 750824 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7 BOLDING DRIVE, ROCHESTER, NY, United States, 14623 |
Principal Address: | 36 Laconia pkwy, 36 Laconia pkwy, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVRDON INC. | DOS Process Agent | 7 BOLDING DRIVE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
JULIE R SULLIVAN | Chief Executive Officer | 36 LACONIA PKWY, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-25 | 1998-02-23 | Address | 7 BOLDING DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1982-02-10 | 2022-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-02-10 | 1993-05-25 | Address | 7 BOLDING DR., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227000767 | 2022-12-27 | CERTIFICATE OF MERGER | 2022-12-27 |
221115002996 | 2022-11-15 | BIENNIAL STATEMENT | 2022-02-01 |
140417002119 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120319002304 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100319002491 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State