Search icon

STACK EXCHANGE, INC.

Company Details

Name: STACK EXCHANGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2010 (15 years ago)
Entity Number: 3937125
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STACK EXCHANGE INC. EMPLOYEE BENEFITS PLAN 2018 272445468 2020-01-24 STACK EXCHANGE INC. 186
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-06-02
Business code 541511
Sponsor’s telephone number 2122322081
Plan sponsor’s mailing address 110 WILLIAM ST FL 28, NEW YORK, NY, 100383928
Plan sponsor’s address 110 WILLIAM ST FL 28, NEW YORK, NY, 100383928

Number of participants as of the end of the plan year

Active participants 186
Retired or separated participants receiving benefits 9
STACK EXCHANGE INC. EMPLOYEE BENEFITS PLAN 2017 272445468 2018-12-21 STACK EXCHANGE INC. 224
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-06-02
Business code 541511
Sponsor’s telephone number 2122322081
Plan sponsor’s mailing address 110 WILLIAM ST FL 28, NEW YORK, NY, 100383928
Plan sponsor’s address 110 WILLIAM ST FL 28, NEW YORK, NY, 100383928

Number of participants as of the end of the plan year

Active participants 177
Retired or separated participants receiving benefits 9
STACK EXCHANGE INC. RETIREMENT TRUST 2013 272445468 2014-07-09 STACK EXCHANGE INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 517000
Sponsor’s telephone number 8663642733
Plan sponsor’s address 110 WILLIAM ST FLOOR 28, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing JOHN SINCLAIR
Role Employer/plan sponsor
Date 2014-07-09
Name of individual signing JOHN SINCLAIR
STACK EXCHANGE INC. RETIREMENT TRUST 2012 272445468 2013-07-08 STACK EXCHANGE INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 517000
Sponsor’s telephone number 8663642733
Plan sponsor’s address 110 WILLIAM ST FLOOR 28, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing MICHAEL PRYOR
Role Employer/plan sponsor
Date 2013-07-08
Name of individual signing MICHAEL PRYOR
STACK EXCHANGE INC. RETIREMENT TRUST 2011 272445468 2012-07-10 STACK EXCHANGE INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 517000
Sponsor’s telephone number 8663642733
Plan sponsor’s address 55 BROADWAY FL 25, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 272445468
Plan administrator’s name STACK EXCHANGE INC.
Plan administrator’s address 55 BROADWAY FL 25, NEW YORK, NY, 10006
Administrator’s telephone number 8663642733

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing MICHAEL PRYOR
Role Employer/plan sponsor
Date 2012-07-10
Name of individual signing MICHAEL PRYOR

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
PRASHANTH CHANDRASEKAR Chief Executive Officer 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 110 WILLIAM ST, 28TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-25 Address 110 WILLIAM ST, 28TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2016-04-22 2020-04-02 Address 110 WILLIAM ST, 28TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-12-30 2024-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-12-30 2024-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-07 2016-04-22 Address 55 BROADWAY, 26TH FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2012-06-07 2016-04-22 Address 55 BROADWAY, 26TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2012-06-07 2014-12-30 Address 55 BROADWAY, 26TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-04-15 2012-06-07 Address 55 BROADWAY 25TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001718 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220430001321 2022-04-30 BIENNIAL STATEMENT 2022-04-01
200402060437 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007599 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160422006059 2016-04-22 BIENNIAL STATEMENT 2016-04-01
141230000087 2014-12-30 CERTIFICATE OF CHANGE 2014-12-30
141201006922 2014-12-01 BIENNIAL STATEMENT 2014-04-01
120607002237 2012-06-07 BIENNIAL STATEMENT 2012-04-01
110504000059 2011-05-04 CERTIFICATE OF AMENDMENT 2011-05-04
100415000179 2010-04-15 APPLICATION OF AUTHORITY 2010-04-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State