Name: | STELLA INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1996 (28 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2087079 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | British Virgin Islands |
Principal Address: | OMAR HODGE BLDG / 2ND FL, ROAD TOWN TORTOLA, British Virgin Islands |
Address: | ORTOLI, MAYER & BAKER LLP, 405 PARK AVE / 15TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JANE MALONE C/O ARIAS, GABREGA & FABREGA TRUST BVI | Chief Executive Officer | BOX 985 / OMAR HODGE BLDG, ROAD TOWN, TORTOLA, British Virgin Islands |
Name | Role | Address |
---|---|---|
C/O RICHARD ORTOLI, ESQ., RUBIN, BAILIN, | DOS Process Agent | ORTOLI, MAYER & BAKER LLP, 405 PARK AVE / 15TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD ORTOLI | Agent | 405 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-25 | 2001-05-24 | Address | 405 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138601 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
010524002104 | 2001-05-24 | BIENNIAL STATEMENT | 2000-11-01 |
961125000177 | 1996-11-25 | APPLICATION OF AUTHORITY | 1996-11-25 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State