Name: | STAFFY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2017 (8 years ago) |
Entity Number: | 5131091 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 199 BAY STREET, SUITE 4000, TORONTO, Canada, ON M5L 1A9 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER FAIST | Chief Executive Officer | 325 FRONT STREET WEST, SUITE 400, TORONTO, Canada, ON M5V 2Y1 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2023-05-18 | Address | 325 FRONT STREET WEST, SUITE 400, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | 199 BAY STREET, SUITE 4000, TORONTO, CAN (Type of address: Chief Executive Officer) |
2021-05-17 | 2023-05-18 | Address | 199 BAY STREET, SUITE 4000, TORONTO, CAN (Type of address: Chief Executive Officer) |
2019-05-10 | 2021-05-17 | Address | 325 FRONT STREET W STE 400, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2019-04-23 | 2023-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-23 | 2023-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518003791 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210517060262 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190510060425 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
190423000453 | 2019-04-23 | CERTIFICATE OF CHANGE | 2019-04-23 |
SR-78738 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78737 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170504000091 | 2017-05-04 | APPLICATION OF AUTHORITY | 2017-05-04 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State