Name: | STRATIZANT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2020 (4 years ago) |
Entity Number: | 5897667 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 418 Broadway STE R, 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 |
---|---|---|
BRAD HOYT | Chief Executive Officer | PO BOX 311, NORWALK, IA, United States, 50211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | PO BOX 311, NORWALK, IA, 50211, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-12-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-15 | 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 |
---|---|---|---|
241204000177 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221215000793 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
220929016280 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201215000634 | 2020-12-15 | APPLICATION OF AUTHORITY | 2020-12-15 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State