H. L. STEPHENS, LTD.

Name: | H. L. STEPHENS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1983 (41 years ago) |
Entity Number: | 883603 |
ZIP code: | 14865 |
County: | Schuyler |
Place of Formation: | New York |
Address: | 600 S CATHARINE ST, MONTOUR FALLS, NY, United States, 14865 |
Principal Address: | 600 S. CATHARINE ST, MONTOUR FALLS, NY, United States, 14865 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 S CATHARINE ST, MONTOUR FALLS, NY, United States, 14865 |
Name | Role | Address |
---|---|---|
DIRK STEPHENS | Chief Executive Officer | 600 S. CATHARINE ST, MONTOUR FALLS, NY, United States, 14865 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 600 S. CATHARINE ST, MONTOUR FALLS, NY, 14865, USA (Type of address: Chief Executive Officer) |
2007-12-18 | 2024-08-08 | Address | 600 S CATHARINE ST, MONTOUR FALLS, NY, 14865, USA (Type of address: Service of Process) |
2000-02-23 | 2024-08-08 | Address | 600 S. CATHARINE ST, MONTOUR FALLS, NY, 14865, USA (Type of address: Chief Executive Officer) |
1997-12-17 | 2007-12-18 | Address | 100 STATE RT. 14, MONTOUR FALLS, NY, 14865, 9701, USA (Type of address: Service of Process) |
1997-12-17 | 2000-02-23 | Address | 100 STATE RT. 14, MONTOUR FALLS, NY, 14865, 9701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808000388 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
191217060338 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
190911060187 | 2019-09-11 | BIENNIAL STATEMENT | 2017-12-01 |
140117002255 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120111002392 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State