STAQ, INC.

Name: | STAQ, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2016 (9 years ago) |
Entity Number: | 4942623 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 530 5TH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL GROSSI | Chief Executive Officer | 530 5TH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 50 EAST RIDEWOOD AVE #338, ATTTN: STAQ, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | 530 5TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2024-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-02-17 | 2024-05-20 | Address | 50 EAST RIDEWOOD AVE #338, ATTTN: STAQ, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2022-02-17 | Address | 50 EAST RIDEWOOD AVE #338, ATTTN: STAQ, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003716 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220531003056 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
220217002540 | 2022-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-17 |
201214061338 | 2020-12-14 | BIENNIAL STATEMENT | 2020-05-01 |
201214060571 | 2020-12-14 | BIENNIAL STATEMENT | 2020-05-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State