Name: | STAPLETON GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2009 (16 years ago) |
Entity Number: | 3762413 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Ohio |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Principal Address: | 122 North Main Street, Swanton, OH, United States, 43558 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BYRNE STAPLETON | Chief Executive Officer | P.O. BOX 1118, SYLVANIA, OH, United States, 43560 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2025-01-06 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-04 | 2025-01-06 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-01-13 | 2011-08-24 | Address | 122 N. MAIN STREET, SWANTON, OH, 43558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106005804 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
231004000798 | 2023-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-03 |
SR-51442 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51443 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110824000817 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
090113000346 | 2009-01-13 | APPLICATION OF AUTHORITY | 2009-01-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State