Name: | STELLUS CAPITAL INVESTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2012 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4324795 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-27 | 2015-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-62182 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62183 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2251358 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
151216000713 | 2015-12-16 | CERTIFICATE OF CHANGE | 2015-12-16 |
121127000923 | 2012-11-27 | APPLICATION OF AUTHORITY | 2012-11-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State