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
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ANTONIO LAZZARI, MANAGING DIRECTOR | Chief Executive Officer | 16 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
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 |
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