Search icon

STASH FINANCIAL, INC.

Company Details

Name: STASH FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2015 (10 years ago)
Entity Number: 4727639
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 257 Park Ave S,, Suite 900,, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
BRANDON KRIEG Chief Executive Officer 257 PARK AVE S,, SUITE 900,, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 257 PARK AVE S,, SUITE 900,, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-06 Address 257 PARK AVE S,, SUITE 900,, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-31 2023-03-31 Address 257 PARK AVE S,, SUITE 900,, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-06 Address 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-03-10 2023-03-31 Address 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-01-23 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-14 2021-03-10 Address 500 7TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306003131 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230331003753 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210310060316 2021-03-10 BIENNIAL STATEMENT 2021-03-01
200123000119 2020-01-23 CERTIFICATE OF CHANGE 2020-01-23
190314060034 2019-03-14 BIENNIAL STATEMENT 2019-03-01
180216000106 2018-02-16 CERTIFICATE OF AMENDMENT 2018-02-16
180102008206 2018-01-02 BIENNIAL STATEMENT 2017-03-01
160815000149 2016-08-15 CERTIFICATE OF CHANGE 2016-08-15
150827000332 2015-08-27 CERTIFICATE OF CHANGE 2015-08-27
150318000371 2015-03-18 APPLICATION OF AUTHORITY 2015-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100921 Americans with Disabilities Act - Other 2021-02-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-19
Termination Date 2021-06-30
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name STASH FINANCIAL, INC.
Role Defendant
2103698 Americans with Disabilities Act - Other 2021-04-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-26
Termination Date 2021-08-12
Section 1210
Sub Section 1
Status Terminated

Parties

Name MONEGRO
Role Plaintiff
Name STASH FINANCIAL, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State