Search icon

STAG-PARKWAY, INC.

Company Details

Name: STAG-PARKWAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2006 (19 years ago)
Date of dissolution: 11 Dec 2015
Entity Number: 3346992
ZIP code: 10005
County: Albany
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7095 TRADEWATER PKWY, ATLANTA, GA, United States, 30336

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARTIN STREET Chief Executive Officer 7095 TRADEWATER PKWY, ATLANTA, GA, United States, 30336

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-04 2012-09-25 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-04-11 2012-10-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-04-11 2012-06-04 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92430 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92429 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151211000282 2015-12-11 CERTIFICATE OF TERMINATION 2015-12-11
121022000806 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120925000461 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
120604002236 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100429003119 2010-04-29 BIENNIAL STATEMENT 2010-04-01
060411000314 2006-04-11 APPLICATION OF AUTHORITY 2006-04-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State