Name: | SETTERSTIX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2015 (10 years ago) |
Entity Number: | 4687903 |
ZIP code: | 10016 |
County: | Cattaraugus |
Place of Formation: | Delaware |
Principal Address: | 830 International Blvd., Fountain Inn, SC, United States, 29644 |
Address: | 275 Madison Avenue, 8th floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O REISS+COLLEAGUES P.C. | DOS Process Agent | 275 Madison Avenue, 8th floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
N.A. | Chief Executive Officer | 830 INTERNATIONAL BLVD., FOUNTAIN INN, SC, United States, 29644 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 261 SOUTH MAIN STREET, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 830 INTERNATIONAL BLVD., FOUNTAIN INN, SC, 29644, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 261 SOUTH MAIN STREET, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 830 INTERNATIONAL BLVD., FOUNTAIN INN, SC, 29644, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-05-05 | Address | 830 INTERNATIONAL BLVD., FOUNTAIN INN, SC, 29644, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002687 | 2025-05-05 | AMENDMENT TO BIENNIAL STATEMENT | 2025-05-05 |
250130018944 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
241126000387 | 2024-11-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-06 |
230208003238 | 2023-02-08 | BIENNIAL STATEMENT | 2023-01-01 |
210111061174 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State