Search icon

STELLAR PROPANE SERVICE CORP.

Headquarter

Company Details

Name: STELLAR PROPANE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1995 (30 years ago)
Date of dissolution: 16 Dec 2004
Entity Number: 1976941
ZIP code: 12207
County: Dutchess
Place of Formation: New York
Principal Address: 2187 ATLANTIC ST, STAMFORD, CT, United States, 06902
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
IRIK SEVIN Chief Executive Officer 2187 ATLANTIC ST, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
429c9146-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0549917
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F03000000026
State:
FLORIDA
Type:
Headquarter of
Company Number:
000087205
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0525946
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_62560533
State:
ILLINOIS

History

Start date End date Type Value
1995-11-28 2001-09-28 Address ATTN ALAN SHAPIRO, ESQ, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041216000674 2004-12-16 CERTIFICATE OF MERGER 2004-12-16
040309000852 2004-03-09 CERTIFICATE OF MERGER 2004-03-31
031117002020 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011109002417 2001-11-09 BIENNIAL STATEMENT 2001-11-01
010928000083 2001-09-28 CERTIFICATE OF CHANGE 2001-09-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State