Active
Updated 3/28/2025 3:55:32 AM

Stella.ai, Inc.

Stella.ai, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on September 1, 2015, this corporation is officially registered under the document number 3822328 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 16100 N Greenway Hayden Loop Suite F-120, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Stella.ai, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3822328
Date Filed September 1, 2015
Company Age 9 years 8 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Stella.ai, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

16100 N Greenway Hayden Loop Suite F-120
Scottsdale, AZ 85260

Mailing Address

16100 N Greenway Hayden Loop Suite F-120
Scottsdale, AZ 85260

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/13/2025
Effective Date
Description

Principal Address 1
From: 20 W 33rd Street, 7th Floor
To: 16100 N Greenway Hayden Loop Suite F-120

Principal City
From: New York
To: Scottsdale

Principal State
From: NY
To: Az

Principal Postal Code
From: 10001
To: 85260

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

CRA Changed
From: Amrit Saxena 610 Allerton St redwood City, CA 94063
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Statement of Information
Filed Date 7/26/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type System Amendment - Pending Suspension
Filed Date 2/23/2021
Effective Date
Description
Event Type Legacy Amendment
Filed Date 6/5/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/28/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images