STOMPY INC.

Name: | STOMPY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2019 (6 years ago) |
Entity Number: | 5603747 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW WILLIAMS | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | PO BOX 472211, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-13 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804000070 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
220929022195 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210801000134 | 2021-08-01 | BIENNIAL STATEMENT | 2021-08-01 |
190813000843 | 2019-08-13 | APPLICATION OF AUTHORITY | 2019-08-13 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State