Search icon

DESTRESS METHOD, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SHERYL SKINNER Chief Executive Officer 25680 MILITARY RD, WATERTOWN, NY, United States, 13601

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State