ACAST STORIES INC.

Name: | ACAST STORIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2015 (10 years ago) |
Entity Number: | 4779060 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty St, New York, NY, United States, 10005 |
Principal Address: | 408 Broadway, 2nd Floor, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ROSS ADAMS | Chief Executive Officer | 408 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 Liberty St, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 79 WALKER ST, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 408 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 79 WALKER ST, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 408 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2025-06-02 | Address | 408 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004165 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
231128000924 | 2023-11-28 | BIENNIAL STATEMENT | 2023-06-01 |
210706001965 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190731060037 | 2019-07-31 | BIENNIAL STATEMENT | 2019-06-01 |
SR-106150 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State