Name: | MICHAEL STAPLETON ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2002 (23 years ago) |
Entity Number: | 2752004 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 450 Exchange, Irvine, CA, United States, 92602 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-509-1336
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN S. JONES | Chief Executive Officer | 450 EXCHANGE, IRVINE, CA, United States, 92602 |
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 |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 450 EXCHANGE, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-04-26 | Address | 9 MURRAY ST, 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2022-05-14 | 2024-04-26 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-05-14 | 2022-05-14 | Address | 9 MURRAY ST, 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2022-05-14 | 2024-04-26 | Address | 9 MURRAY ST, 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426000206 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
220514000258 | 2022-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-13 |
220401003557 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
210408060627 | 2021-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
SR-35097 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State