Name: | STAGEBILL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1989 (36 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1376119 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 144 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
FRED TARTER | Chief Executive Officer | 144 EAST 44TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2003-08-26 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2003-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-24 | 1999-11-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-09-17 | 1999-11-15 | Address | 745 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1994-10-12 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138315 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
030826000445 | 2003-08-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-08-26 |
030626000117 | 2003-06-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-07-26 |
991115002434 | 1999-11-15 | BIENNIAL STATEMENT | 1999-08-01 |
990924000997 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State