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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK THUOT | Chief Executive Officer | 86 BLVD. SAINT-LUC, SUITE 230, ST -JEAN-SUR-RICHELIEU, Canada, J3A 1G1 |
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) |
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