Name: | STRETCH INK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 May 2007 (18 years ago) |
Entity Number: | 3511652 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | Agent | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | DOS Process Agent | ONE COMMERCE PLAZA SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2025-05-01 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-04 | 2025-05-01 | Address | ONE COMMERCE PLAZA SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-11-03 | 2023-12-04 | Address | ONE COMMERCE PLAZA SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2007-05-02 | 2023-12-04 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-05-02 | 2010-11-03 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048933 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231204002950 | 2023-12-04 | BIENNIAL STATEMENT | 2023-05-01 |
210402061196 | 2021-04-02 | BIENNIAL STATEMENT | 2019-05-01 |
170503006547 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
130520006190 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State