STORIJ INC.

Name: | STORIJ INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2011 (14 years ago) |
Entity Number: | 4077634 |
ZIP code: | 12210 |
County: | Kings |
Place of Formation: | Delaware |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210 |
Principal Address: | 134 N 4TH ST, 4A, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
SHAUN SO | Chief Executive Officer | 134 N 4TH ST, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 134 N 4TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-04-22 | Address | 134 N 4TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-04-22 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2023-04-28 | 2023-04-28 | Address | 134 N 4TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-04-22 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422001875 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
230428002282 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
210608000457 | 2021-06-08 | CERTIFICATE OF CHANGE | 2021-06-08 |
210405062696 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190411061007 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State