Search icon

STEFANEL CORPORATION OF AMERICA

Company Details

Name: STEFANEL CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1985 (40 years ago)
Date of dissolution: 08 Jul 1999
Entity Number: 1001149
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Principal Address: 16 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ANTONIO LAZZARI, MANAGING DIRECTOR Chief Executive Officer 16 EAST 52ND STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1987-02-17 1987-12-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1985-05-31 1994-10-18 Address 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-05-31 1987-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
990708000182 1999-07-08 CERTIFICATE OF DISSOLUTION 1999-07-08
941018002000 1994-10-18 BIENNIAL STATEMENT 1993-05-01
921231000383 1992-12-31 CERTIFICATE OF MERGER 1992-12-31
921231000387 1992-12-31 CERTIFICATE OF MERGER 1992-12-31
B580841-4 1987-12-18 CERTIFICATE OF AMENDMENT 1987-12-18
B458278-4 1987-02-17 CERTIFICATE OF AMENDMENT 1987-02-17
B232109-5 1985-05-31 CERTIFICATE OF INCORPORATION 1985-05-31

Date of last update: 27 Feb 2025

Sources: New York Secretary of State