Search icon

STACK ADVISORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STACK ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 2009 (16 years ago)
Date of dissolution: 30 Apr 2019
Entity Number: 3810663
ZIP code: 80218
County: Kings
Place of Formation: New York
Address: 1719 NORTH EMERSON STREET, DENVER, CO, United States, 80218

DOS Process Agent

Name Role Address
WILLIAM STUCKLEN DOS Process Agent 1719 NORTH EMERSON STREET, DENVER, CO, United States, 80218

Agent

Name Role Address
ROBERT C. GRIFFITTS, ESQ. Agent MADAMA GRIFFITTS O'HARA LLP, 450 PARK AVE. SOUTH, 8TH FLOOR, NEW YORK, NY, 10016

Form 5500 Series

Employer Identification Number (EIN):
270336469
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-07 2018-01-17 Address 257 PARK AVE SOUTH, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-05-16 2013-05-07 Address 450 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-05-14 2010-07-23 Address 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-05-14 2011-05-16 Address 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190430000793 2019-04-30 ARTICLES OF DISSOLUTION 2019-04-30
180117006166 2018-01-17 BIENNIAL STATEMENT 2017-05-01
150505006673 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130507006615 2013-05-07 BIENNIAL STATEMENT 2013-05-01
111123000924 2011-11-23 CERTIFICATE OF AMENDMENT 2011-11-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State