THE LOFT AT STAUB SQUARE INC.

Name: | THE LOFT AT STAUB SQUARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2014 (11 years ago) |
Entity Number: | 4681961 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1 BUFFALO ST., HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JASON KRELL | Chief Executive Officer | 1 BUFFALO ST., HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-20 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-10-20 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-12-17 | 2015-10-20 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2014-12-17 | 2015-10-20 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2014-12-17 | 2025-05-30 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930005738 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009643 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
181228006099 | 2018-12-28 | BIENNIAL STATEMENT | 2018-12-01 |
161207006345 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
151020000573 | 2015-10-20 | CERTIFICATE OF CHANGE | 2015-10-20 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State