Name: | STRIPPIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1986 (38 years ago) |
Entity Number: | 1048922 |
ZIP code: | 12260 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 12975 CLARENCE CENTER ROAD, AKRON, NY, United States, 14001 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS INC | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
SYLVAIN LEFEBVRE | Chief Executive Officer | 12975 CLARENCE CENTER ROAD, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 12975 CLARENCE CENTER ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 12975 CLARENCE CENTER ROAD, AKRON, NY, 14001, 1399, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-10-16 | Address | 12975 CLARENCE CENTER ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 12975 CLARENCE CENTER ROAD, AKRON, NY, 14001, 1399, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-10-16 | Address | 99 WASHINGTON AVENUENUESUITE 1, 008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016000756 | 2024-10-04 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-04 |
230503003626 | 2023-05-03 | BIENNIAL STATEMENT | 2022-11-01 |
201118060348 | 2020-11-18 | BIENNIAL STATEMENT | 2020-11-01 |
181105007143 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
170817000040 | 2017-08-17 | CERTIFICATE OF CHANGE | 2017-08-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State