STELMAR DESIGN, INC.

Name: | STELMAR DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1991 (34 years ago) |
Date of dissolution: | 21 Dec 2017 |
Entity Number: | 1568307 |
ZIP code: | 12775 |
County: | Orange |
Place of Formation: | New York |
Address: | 66 MIDDLETOWN POINT ROAD, ROCK HILL, NY, United States, 12775 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STELMAR DESIGN, INC. | DOS Process Agent | 66 MIDDLETOWN POINT ROAD, ROCK HILL, NY, United States, 12775 |
Name | Role | Address |
---|---|---|
BARBARA A. FARKAS | Chief Executive Officer | 66 MIDDLETOWN POINT ROAD, ROCK HILL, NY, United States, 12775 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-27 | 2017-08-22 | Address | 16 LAUREL AVENUE, CORNWALL, NY, 12518, 1404, USA (Type of address: Service of Process) |
1993-04-02 | 2017-08-22 | Address | 16 LAUREL AVENUE, CORNWALL, NY, 12518, 1404, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 2017-08-22 | Address | 16 LAUREL AVENUE, CORNWALL, NY, 12518, 1404, USA (Type of address: Principal Executive Office) |
1991-08-13 | 1993-09-27 | Address | 16 LAUREL AVENUE, CORNWELL, NY, 12518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171221000390 | 2017-12-21 | CERTIFICATE OF DISSOLUTION | 2017-12-21 |
170822006145 | 2017-08-22 | BIENNIAL STATEMENT | 2017-08-01 |
150803008353 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130820006153 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110809002790 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State