Name: | STOCKLI USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2016 (8 years ago) |
Entity Number: | 5041576 |
ZIP code: | 05677 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5430 Waterbury-Stowe Rd, Waterbury Center, VT, United States, 05677 |
Name | Role | Address |
---|---|---|
GEORGE COUPERTHWAIT | DOS Process Agent | 5430 Waterbury-Stowe Rd, Waterbury Center, VT, United States, 05677 |
Name | Role | Address |
---|---|---|
GEORGE COUPERTHWAIT | Chief Executive Officer | 5430 WATERBURY-STOWE RD, WATERBURY CENTER, VT, United States, 05677 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 5430 WATERBURY-STOWE RD, WATERBURY CENTER, VT, 05677, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | 87 SOUTH MAIN STREET, WATERBURY, VT, 05676, USA (Type of address: Chief Executive Officer) |
2018-11-19 | 2025-02-21 | Address | 87 SOUTH MAIN STREET, WATERBURY, VT, 05676, USA (Type of address: Chief Executive Officer) |
2018-11-19 | 2025-02-21 | Address | 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-21 | 2018-11-19 | Address | 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221003904 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
181119006815 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
161121000494 | 2016-11-21 | APPLICATION OF AUTHORITY | 2016-11-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State