Name: | M.B. STEVEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1984 (41 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 908880 |
ZIP code: | 14738 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 9 EAST MEADOW LANE, FREWSBURG, NY, United States, 14738 |
Shares Details
Shares issued 600
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
% THE CORPORATION | DOS Process Agent | 9 EAST MEADOW LANE, FREWSBURG, NY, United States, 14738 |
Start date | End date | Type | Value |
---|---|---|---|
1988-09-16 | 1988-12-27 | Name | JAMESTOWN MARBLE CO., INC. |
1988-09-16 | 1988-12-27 | Address | RD #1, ROUTE 394, RANDOLPH, NY, 14772, USA (Type of address: Service of Process) |
1984-04-11 | 1988-09-16 | Name | TRI-COUNTY CHRYSLER-PLYMOUTH DODGE, INC. |
1984-04-11 | 1988-09-16 | Address | ROCK CITY ROAD, LITTLE VALLEY, NY, 14755, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-974507 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B722395-4 | 1988-12-27 | CERTIFICATE OF AMENDMENT | 1988-12-27 |
B685585-3 | 1988-09-16 | CERTIFICATE OF AMENDMENT | 1988-09-16 |
B090088-5 | 1984-04-11 | CERTIFICATE OF INCORPORATION | 1984-04-11 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State