Name: | STEUBEN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1985 (40 years ago) |
Date of dissolution: | 22 Sep 2017 |
Entity Number: | 964632 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Address: | 5 GANSEVOORT ST, BATH, NY, United States, 14810 |
Principal Address: | 54 KING NORWAY ST, BATH, NY, United States, 14810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SNAVELT, PLASKOV AND MULLEN | DOS Process Agent | 5 GANSEVOORT ST, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
SUSAN A WILSON | Chief Executive Officer | 54 KING NORWAY ST, BATH, NY, United States, 14810 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-11 | 2015-01-12 | Address | 5 GANSEVOORT ST, BATH, NY, 14810, USA (Type of address: Service of Process) |
2005-02-14 | 2013-01-11 | Address | 5 GANSEVOORT ST, BATH, NY, 14810, USA (Type of address: Service of Process) |
2005-02-14 | 2009-01-06 | Address | 54 KING NORWAY ST, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2003-01-24 | 2005-02-14 | Address | MAY & EAST WASHINGTON ST, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2003-01-24 | 2005-02-14 | Address | 5 GANSEVOORT ST, BATH, NY, 14810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170922000447 | 2017-09-22 | CERTIFICATE OF DISSOLUTION | 2017-09-22 |
150112006901 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130111006586 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110113002698 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
090106002421 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State