Search icon

STAFFY, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETER FAIST Chief Executive Officer 325 FRONT STREET WEST, SUITE 400, TORONTO, Canada, ON M5V 2Y1

History

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)

Filings

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