STACK ADVISORS, LLC

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 |
Name | Role | Address |
---|---|---|
WILLIAM STUCKLEN | DOS Process Agent | 1719 NORTH EMERSON STREET, DENVER, CO, United States, 80218 |
Name | Role | Address |
---|---|---|
ROBERT C. GRIFFITTS, ESQ. | Agent | MADAMA GRIFFITTS O'HARA LLP, 450 PARK AVE. SOUTH, 8TH FLOOR, NEW YORK, NY, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State