Search icon

STELLA MOTORS, INC.

Company Details

Name: STELLA MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2004 (21 years ago)
Date of dissolution: 11 Sep 2023
Entity Number: 3037925
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Address: 142 MACARTHUR AVENUE, COBLESKILL, NY, United States, 12043
Principal Address: 142 MACARTHUR AVE, COBLESKILL, NY, United States, 12043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY STELLA Chief Executive Officer 275 SITZER RD, WRNERVILLE, NY, United States, 12187

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 MACARTHUR AVENUE, COBLESKILL, NY, United States, 12043

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 275 SITZER RD, WRNERVILLE, NY, 12187, USA (Type of address: Chief Executive Officer)
2022-11-03 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-26 2023-09-11 Address 142 MACARTHUR AVENUE, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
2006-04-10 2023-09-11 Address 275 SITZER RD, WRNERVILLE, NY, 12187, USA (Type of address: Chief Executive Officer)
2006-04-10 2008-03-26 Address 146 MACARTHUR AVE, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230911004043 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
221107000416 2022-11-07 BIENNIAL STATEMENT 2022-04-01
120529002610 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100423003092 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080326002709 2008-03-26 BIENNIAL STATEMENT 2008-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 234-8734
Add Date:
2007-12-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State