Search icon

STELLA-JONES CORPORATION

Company Details

Name: STELLA-JONES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2016 (9 years ago)
Entity Number: 4928242
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: Park West One, Suite 500, 1000 Cliff Mine Road, Pittsburgh, PA, United States, 15275

Agent

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

DOS Process Agent

Name Role Address
STELLA-JONES CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC VACHON Chief Executive Officer PARK WEST ONE, SUITE 500, 1000 CLIFF MINE ROAD, PITTSBURGH, PA, United States, 15275

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 3100 DE LA COTE-VERTU BLVD, #300, ST-LAURENT, CAN (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address PARK WEST ONE, SUITE 500, 1000 CLIFF MINE ROAD, PITTSBURGH, PA, 15275, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-02 2024-04-10 Address 3100 DE LA COTE-VERTU BLVD, #300, ST-LAURENT, CAN (Type of address: Chief Executive Officer)
2019-01-28 2024-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-02 2020-04-02 Address 3100 DE LA COTE-VERTU BLVD, #300, ST-LAURENT, CAN (Type of address: Chief Executive Officer)
2016-04-11 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240410000342 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220406000262 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200402061016 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-75025 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402007544 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160411000549 2016-04-11 APPLICATION OF AUTHORITY 2016-04-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State