Search icon

STAT GROUP, LLC

Branch

Company Details

Name: STAT GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 21 Jun 2002 (23 years ago)
Branch of: STAT GROUP, LLC, Kentucky (Company Number 0491139)
Entity Number: 2781911
County: New York
Place of Formation: Kentucky

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2007-09-18 2013-09-30 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2006-03-21 2013-09-30 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2004-09-03 2006-03-21 Address 1773 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2004-09-03 2007-09-18 Address 1773 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2002-06-21 2004-09-03 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-06-21 2004-09-03 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930000021 2013-09-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-09-30
130930000018 2013-09-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-10-30
101008002127 2010-10-08 BIENNIAL STATEMENT 2010-06-01
070918000825 2007-09-18 CERTIFICATE OF CHANGE 2007-09-18
060714002455 2006-07-14 BIENNIAL STATEMENT 2006-06-01
060321000694 2006-03-21 CERTIFICATE OF CHANGE 2006-03-21
040903000648 2004-09-03 CERTIFICATE OF CHANGE 2004-09-03
040716002711 2004-07-16 BIENNIAL STATEMENT 2004-06-01
021017000599 2002-10-17 AFFIDAVIT OF PUBLICATION 2002-10-17
021017000596 2002-10-17 AFFIDAVIT OF PUBLICATION 2002-10-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State