STAGECRAFT INDUSTRIES INC.

Name: | STAGECRAFT INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2000 (25 years ago) |
Entity Number: | 2553309 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Oregon |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 5051 N LAGOON AVE, PORTLAND, OR, United States, 97217 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
CRAIG B. AUSTIN | Chief Executive Officer | 5051 N. LAGOON AVE, PORTLAND, OR, United States, 97217 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-04 | 2020-09-03 | Address | PO BOX 4442, PORTLAND, OR, 97208, 4442, USA (Type of address: Chief Executive Officer) |
2013-11-12 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-11-12 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-07-20 | 2013-11-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-07-20 | 2013-11-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903060845 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
SR-115312 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115313 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
180904009029 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007427 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State