Search icon

STAGEBILL, INC.

Company Details

Entity Name: STAGEBILL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Sep 1994 (30 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: F94000004627
FEI/EIN Number 362693071
Address: 144 EAST 44TH STREET, NEW YORK, NY, 10017-4008
Mail Address: 144 EAST 44TH STREET, NEW YORK, NY, 10017-4008
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
WAGNER CHRISTINA B Chief Executive Officer 50 RIVERSIDE DRIVE, APT 12-E, NEW YORK, NY

President

Name Role Address
EVANS CAROL J President 94 OLD FARM ROAD, CHAPPAQUA, NY

Chairman

Name Role Address
REILLY WILLIAM F Chairman 8 E. 96TH STREET, NEW YORK, NY

Director

Name Role Address
REILLY WILLIAM F Director 8 E. 96TH STREET, NEW YORK, NY
CHELL BEVERLY C Director 1050 5TH AVENUE, NEW YORK, NY

Secretary

Name Role Address
CHELL BEVERLY C Secretary 1050 5TH AVENUE, NEW YORK, NY

Vice President

Name Role Address
MCQUILLEN HARRY Vice President 95 BROOKSIDE ROAD, DARIEN, CT

Treasurer

Name Role Address
SMITH DOUGLAS B Treasurer 3 LORI LANE, STAMFORD, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
Reg. Agent Resignation 2003-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State