Name: | DESTRESS METHOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2015 (10 years ago) |
Entity Number: | 4736067 |
ZIP code: | 12207 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 25682 MILITARY RD, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SHERYL SKINNER | Chief Executive Officer | 25680 MILITARY RD, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-14 | 2023-04-14 | Address | 25680 MILITARY RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-04-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-02 | 2022-09-29 | Address | 25680 MILITARY RD, OFFICE 40, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2017-04-06 | 2021-04-02 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-04-06 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-04-04 | 2023-04-14 | Address | 25680 MILITARY RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2015-04-02 | 2017-04-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-04-02 | 2017-04-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-04-02 | 2023-04-14 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414003863 | 2023-04-14 | BIENNIAL STATEMENT | 2023-04-01 |
220930002219 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019432 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210402061126 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190418060166 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170406000552 | 2017-04-06 | CERTIFICATE OF CHANGE | 2017-04-06 |
170404006717 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150402000030 | 2015-04-02 | CERTIFICATE OF INCORPORATION | 2015-04-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State