Name: | SERVERSTACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2004 (21 years ago) |
Entity Number: | 2996303 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 101 6TH AVE 10TH FL, NEW YORK, NY, United States, 10013 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
YANCEY SPRUILL | Chief Executive Officer | 101 6TH AVE 10TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 101 6TH AVE 10TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 101 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-03-20 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-03-20 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-25 | 2018-03-20 | Address | 101 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111004111 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220103001264 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200124060329 | 2020-01-24 | BIENNIAL STATEMENT | 2020-01-01 |
180320000438 | 2018-03-20 | CERTIFICATE OF CHANGE | 2018-03-20 |
160112006209 | 2016-01-12 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State