Search icon

ST. MICHAEL STRATEGIES INC.

Company Details

Name: ST. MICHAEL STRATEGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2009 (15 years ago)
Entity Number: 3868601
ZIP code: 12207
County: New York
Place of Formation: Canada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 86 BLVD. SAINT-LUC, SUITE 230, ST -JEAN-SUR-RICHELIEU, Canada, J3A 1G1

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PATRICK THUOT Chief Executive Officer 86 BLVD. SAINT-LUC, SUITE 230, ST -JEAN-SUR-RICHELIEU, Canada, J3A 1G1

History

Start date End date Type Value
2024-09-17 2024-09-17 Address SUITE 230 86 BLVD. SAINT-LUC, ST -JEAN-SUR-RICHELIEU, CAN (Type of address: Chief Executive Officer)
2020-11-19 2024-09-17 Address SUITE 230 86 BLVD. SAINT-LUC, ST -JEAN-SUR-RICHELIEU, CAN (Type of address: Chief Executive Officer)
2019-12-18 2024-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-18 2024-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-10-22 2020-11-19 Address 701 SALABERRY, SUITE 201, CHAMBLY, CAN (Type of address: Chief Executive Officer)
2009-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240917002245 2024-09-17 BIENNIAL STATEMENT 2024-09-17
220211003106 2022-02-11 BIENNIAL STATEMENT 2022-02-11
201119060116 2020-11-19 BIENNIAL STATEMENT 2019-10-01
191218000111 2019-12-18 CERTIFICATE OF CHANGE 2019-12-18
SR-53231 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53230 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131022006413 2013-10-22 BIENNIAL STATEMENT 2013-10-01
091019000209 2009-10-19 APPLICATION OF AUTHORITY 2009-10-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State