Name: | THE STEGLA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1989 (36 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1314056 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 404 E 79TH ST, APT 4D, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS ANGELETTI | Chief Executive Officer | 404 E 79TH ST, APT 4D, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 404 E 79TH ST, APT 4D, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2011-04-25 | Address | 205 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2011-04-25 | Address | 205 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2011-04-25 | Address | 205 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1989-01-09 | 1993-03-11 | Address | BERNSTEIN., 19TH FLOOR, 655 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052473 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
110425002266 | 2011-04-25 | BIENNIAL STATEMENT | 2011-01-01 |
090112003366 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
050228002001 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
010118002497 | 2001-01-18 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State