Search icon

STASH WEALTH, LLC

Company Details

Name: STASH WEALTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Apr 2013 (12 years ago)
Date of dissolution: 12 May 2020
Entity Number: 4382035
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 99 WALL STREET #2013, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 WALL STREET #2013, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-09-21 2019-07-08 Address 142 NORTH 6TH STREET, STE 1B, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2015-04-09 2017-09-21 Address 142 NORTH 6TH STREET, STE 1B, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-02-27 2015-04-09 Address 75 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-21 2014-02-27 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-06-21 2014-02-27 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-04-01 2013-06-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-04-01 2013-06-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512000528 2020-05-12 CERTIFICATE OF MERGER 2020-05-12
190708000361 2019-07-08 CERTIFICATE OF AMENDMENT 2019-07-08
190404060348 2019-04-04 BIENNIAL STATEMENT 2019-04-01
170921006027 2017-09-21 BIENNIAL STATEMENT 2017-04-01
150504000755 2015-05-04 CERTIFICATE OF AMENDMENT 2015-05-04
150409006124 2015-04-09 BIENNIAL STATEMENT 2015-04-01
140227000494 2014-02-27 CERTIFICATE OF CHANGE 2014-02-27
130926000470 2013-09-26 CERTIFICATE OF PUBLICATION 2013-09-26
130621000578 2013-06-21 CERTIFICATE OF CHANGE 2013-06-21
130401000778 2013-04-01 ARTICLES OF ORGANIZATION 2013-04-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State