Name: | STRETCHIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2015 (10 years ago) |
Entity Number: | 4701915 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 515 MADISON AVE, OFFICE 9026, NEW YORK, NY, United States, 10022 |
Principal Address: | 515 Madison Ave, Office 9026, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STRETCHIT, INC. | DOS Process Agent | 515 MADISON AVE, OFFICE 9026, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATASHA NIKOLAEVA | Chief Executive Officer | 515 MADISON AVE, OFFICE 9026, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 515 MADISON AVE, OFFICE 9026, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2025-01-10 | Address | 515 MADISON AVE, OFFICE 9026, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2024-04-29 | 2025-01-10 | Address | 805 COLUMBUS AVE #12D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 805 COLUMBUS AVE #12D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 515 MADISON AVE, OFFICE 9026, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2025-01-10 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2022-06-09 | 2024-04-29 | Address | 515 MADISON AVE, OFFICE 9026, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2022-06-09 | 2024-04-29 | Address | 805 COLUMBUS AVE #12D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2022-06-08 | 2024-04-29 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2022-03-04 | 2022-06-09 | Address | 805 COLUMBUS AVE #12D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110002391 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
240429004527 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220609001674 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
220304001795 | 2022-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-04 |
210203061072 | 2021-02-03 | BIENNIAL STATEMENT | 2021-01-01 |
190207000411 | 2019-02-07 | CERTIFICATE OF CHANGE | 2019-02-07 |
190111060825 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170105006178 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150129000404 | 2015-01-29 | CERTIFICATE OF INCORPORATION | 2015-01-29 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State