Name: | STACKSOURCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2016 (9 years ago) |
Entity Number: | 4935199 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 230 Fairgreen Ave, New Smyrna Beach, FL, United States, 32168 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY MILAZZO | Chief Executive Officer | 1200 VERMELLA WAY, LYNDHURT, NJ, United States, 07071 |
Number | Type | End date |
---|---|---|
10311209620 | CORPORATE BROKER | 2026-05-25 |
10991237006 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-22 | 2016-04-22 | Name | BLOOMFIELD, INC. |
2016-04-22 | 2016-09-09 | Name | BLOOMFIELD, INC. |
2016-04-22 | 2021-11-18 | Address | 830 BLOOMFIELD ST #4, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220430001282 | 2022-04-30 | BIENNIAL STATEMENT | 2022-04-01 |
211118003226 | 2021-11-18 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-18 |
160909000307 | 2016-09-09 | CERTIFICATE OF AMENDMENT | 2016-09-09 |
160422000514 | 2016-04-22 | APPLICATION OF AUTHORITY | 2016-04-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State