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 |
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 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 186 |
Retired or separated participants receiving benefits | 9 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PRASHANTH CHANDRASEKAR | Chief Executive Officer | 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005 |
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) |
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