MIGRATEAMERICA, INC.

Name: | MIGRATEAMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2012 (13 years ago) |
Entity Number: | 4293163 |
ZIP code: | 12866 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 63 PUTNAM STREET, SUITE 202, SARATOGA, NY, United States, 12866 |
Shares Details
Shares issued 5000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIGRATE | DOS Process Agent | 63 PUTNAM STREET, SUITE 202, SARATOGA, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
ROBERT STARBUCK | Chief Executive Officer | 63 PUTNAM STREET, SUITE 202, SARATOGA, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 63 PUTNAM STREET, SUITE 202, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 5000000, Par value: 0 |
2025-01-27 | 2025-01-27 | Address | 63 PUTNAM STREET, SUITE 202, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-04-30 | Address | 63 PUTNAM STREET, SUITE 202, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-04-30 | Address | 63 PUTNAM STREET, SUITE 202, SARATOGA, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026530 | 2025-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-11 |
250127001682 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230329001181 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-28 |
200902062041 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180905007215 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State