Search icon

STELLAR GROUP OF NEW YORK LTD.

Company Details

Name: STELLAR GROUP OF NEW YORK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890171
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 349 5TH AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 349 5TH AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GIANI COTTETA Chief Executive Officer 349 5TH AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-07-28 2015-06-16 Address 260 WEST 35TH ST, STE 603, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-07-28 2015-06-16 Address 260 W 35TH ST, STE 603, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-07-28 2015-06-16 Address 260 W 35TH ST, STE 603, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-08-10 2009-07-28 Address 145 WEST 28TH ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-08-10 2009-07-28 Address 145 WEST 28TH ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-04-03 2009-07-28 Address 145 WEST 28TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150616002026 2015-06-16 BIENNIAL STATEMENT 2015-04-01
110511002965 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090728002447 2009-07-28 BIENNIAL STATEMENT 2009-04-01
070509003106 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050810003071 2005-08-10 BIENNIAL STATEMENT 2005-04-01
030403000014 2003-04-03 CERTIFICATE OF INCORPORATION 2003-04-03

Date of last update: 05 Feb 2025

Sources: New York Secretary of State