STATISTA INC. - Florida Company Profile

Entity Name: | STATISTA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Aug 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year ago) |
Document Number: | F19000004058 |
FEI/EIN Number | 990367549 |
Address: | 175 Greenwich St., 36th Floor, New York, NY, 10007, US |
Mail Address: | 175 Greenwich St., 36th Floor, New York, NY, 10007, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Grausam Elizabeth | Vice President | 175 Greenwich St., New York, NY, 10007 |
Bitting Hubertus | Chief Compliance Officer | 175 Greenwich St., New York, NY, 10007 |
Berg Marc | Director | 175 Greenwich St., New York, NY, 10007 |
Wolter Arne | Director | 175 Greenwich St., New York, NY, 10007 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-04-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 3 World Trade Center, 175 Greenwich Street, 36th Floor, NEW YORK, NY 10007 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 3 World Trade Center, 175 Greenwich Street, 36th Floor, NEW YORK, NY 10007 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | LEGALINC CORPORATE SERVICES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-19 |
Reg. Agent Change | 2020-03-12 |
ANNUAL REPORT | 2020-01-15 |
Foreign Profit | 2019-08-27 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State