Name: | STARGATE ACQUISITION CORP. ONE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2004 (21 years ago) |
Entity Number: | 3082139 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1515 Broadway, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TOM RYAN | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 28 E. 28TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-02 | 2024-07-08 | Address | 28 E. 28TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708000206 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220708000455 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
200713060736 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180702006831 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006305 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State