Name: | STELLINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1989 (36 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1316420 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 881 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSLYN WILLENS | Chief Executive Officer | STELLINA RISTORANTE, 881 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STELLINA RISTORANTE | DOS Process Agent | 881 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-25 | 1994-01-31 | Address | 881 8TH AVENUE, NEW YORK, NY, 10019, 5761, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1994-01-31 | Address | 881 8TH AVENUE, NEW YORK, NY, 10019, 5761, USA (Type of address: Principal Executive Office) |
1993-05-25 | 1994-01-31 | Address | 881 8TH AVENUE, NEW YORK, NY, 10019, 5761, USA (Type of address: Service of Process) |
1989-01-06 | 1993-05-25 | Address | 220 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745760 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
940131002803 | 1994-01-31 | BIENNIAL STATEMENT | 1994-01-01 |
930525002024 | 1993-05-25 | BIENNIAL STATEMENT | 1993-01-01 |
B725799-4 | 1989-01-06 | CERTIFICATE OF INCORPORATION | 1989-01-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State