STOREDIQ, INC.

Name: | STOREDIQ, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 2012 (13 years ago) |
Date of dissolution: | 13 Jun 2018 |
Entity Number: | 4188224 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 11501 BURNET ROAD, AUSTIN, TX, United States, 78758 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DANIEL G. HERNANDEZ, PRESIDENT | Chief Executive Officer | 11501 BURNET ROAD, AUSTIN, TX, United States, 78758 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-03 | 2018-02-15 | Address | 4401 WEST GATE BOULEVARD, STE. 300, AUSTIN, TX, 78745, USA (Type of address: Principal Executive Office) |
2012-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-59551 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59550 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180613000573 | 2018-06-13 | CERTIFICATE OF TERMINATION | 2018-06-13 |
180215006172 | 2018-02-15 | BIENNIAL STATEMENT | 2018-01-01 |
160603007348 | 2016-06-03 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State