Name: | STOPFIX & GO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2014 (11 years ago) |
Entity Number: | 4510909 |
ZIP code: | 12401 |
County: | Albany |
Place of Formation: | New York |
Address: | 187, Route 28, Kingston, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL DUMONT | DOS Process Agent | 187, Route 28, Kingston, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
DANIEL DUMONT | Chief Executive Officer | 187, ROUTE 28, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 7 ELM PL., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 187, ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 7 ELM PL., ELM PL, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 7, ELM PL, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2016-01-07 | 2025-01-08 | Address | 7 ELM PL., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2014-01-09 | 2025-01-08 | Address | 7 ELM PL, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2014-01-09 | 2025-01-08 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002057 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
221123002432 | 2022-11-23 | BIENNIAL STATEMENT | 2022-01-01 |
211230000869 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
180108006099 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160107007035 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140109000379 | 2014-01-09 | CERTIFICATE OF INCORPORATION | 2014-01-09 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State