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 (16 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

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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: 27 Mar 2025

Sources: New York Secretary of State