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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 99 WALL STREET #2013, NEW YORK, NY, United States, 10005 |
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) |
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