Search icon

STELLE OF NEW YORK INC.

Company Details

Name: STELLE OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1998 (27 years ago)
Entity Number: 2285305
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004
Principal Address: 75 WALL STREET, SUITE 29M, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C/O CINOTTI LLP DOS Process Agent 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
MARCO CASELLA C/O KNOWVERA Chief Executive Officer 370 LEXINGTON AVENUE, SUITE 2002, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-01-30 2023-02-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2015-08-17 2016-11-29 Address 1 UNION SQUARE WEST, STE 814A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2015-08-17 2016-11-29 Address 475 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-10-02 2016-11-29 Address 150 W 56TH STREET / #6401, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
2006-10-02 2015-08-17 Address 692 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161129006128 2016-11-29 BIENNIAL STATEMENT 2016-08-01
160616000300 2016-06-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-07-16
150817006162 2015-08-17 BIENNIAL STATEMENT 2014-08-01
120905002308 2012-09-05 BIENNIAL STATEMENT 2012-08-01
101026002706 2010-10-26 BIENNIAL STATEMENT 2010-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State