Search icon

STAPLETON GROUP, INC.

Company Details

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

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BYRNE STAPLETON Chief Executive Officer P.O. BOX 1118, SYLVANIA, OH, United States, 43560

History

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)

Filings

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