Entity Number 1686291
Status Active
NameSTAG PUBLICATIONS, INC.
CountyDutchess
Date of registration 10 Dec 1992 (32 years ago) 10 Dec 1992
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 46 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601
Address ZIP code 12601
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
46 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601
FRANK PERRETTA
Chief Executive Officer
46 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601
2000-12-04
2005-01-13
Address
46 VIOLET AVE, POUGHKEEPSIE, NY, 12601, 1521, USA (Type of address: Chief Executive Officer)
2000-12-04
2005-01-13
Address
46 VIOLET AVE, POUGHKEEPSIE, NY, 12601, 1521, USA (Type of address: Service of Process)
1996-12-23
2000-12-04
Address
40 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1994-01-31
2000-12-04
Address
40 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1994-01-31
2000-12-04
Address
40 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1992-12-10
1996-12-23
Address
18 EAST 41ST STREET, NEW YORK, NY, 10017, 6222, USA (Type of address: Service of Process)
070130002659
2007-01-30
BIENNIAL STATEMENT
2006-12-01
050113002180
2005-01-13
BIENNIAL STATEMENT
2004-12-01
021203002335
2002-12-03
BIENNIAL STATEMENT
2002-12-01
001204002564
2000-12-04
BIENNIAL STATEMENT
2000-12-01
981221002133
1998-12-21
BIENNIAL STATEMENT
1998-12-01
961223002521
1996-12-23
BIENNIAL STATEMENT
1996-12-01
940131002346
1994-01-31
BIENNIAL STATEMENT
1993-12-01
921210000133
1992-12-10
CERTIFICATE OF INCORPORATION
1992-12-10
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts