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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IRIK SEVIN | Chief Executive Officer | 2187 ATLANTIC ST, STAMFORD, CT, United States, 06902 |
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) |
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