Search icon

STELLASERVICE INC.

Company Details

Name: STELLASERVICE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2011 (14 years ago)
Entity Number: 4153662
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6220 Stoneridge Mall Rd, 2nd Floor, Pleasanton, CA, United States, 94588

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL MADDEN Chief Executive Officer 6220 STONERIDGE MALL RD, 2ND FLOOR, PLEASANTON, CA, United States, 94588

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 75 BROAD STREET, SUITE 1010, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 6220 STONERIDGE MALL RD, 2ND FLOOR, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address 75 BROAD STREET, SUITE 1010, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-10-03 Address 6220 STONERIDGE MALL RD, 2ND FLOOR, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231003000857 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230630000109 2023-06-30 BIENNIAL STATEMENT 2021-10-01
221216000712 2022-12-14 CERTIFICATE OF CHANGE BY ENTITY 2022-12-14
191002061779 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006567 2017-10-04 BIENNIAL STATEMENT 2017-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State