Name: | STRATEGIC DIRECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1987 (38 years ago) |
Date of dissolution: | 21 May 2012 |
Entity Number: | 1168358 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | WOODS & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203 |
Principal Address: | 16 WOODHAVEN RD, SNYDER, NY, United States, 14226 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S PERRY | Chief Executive Officer | 16 WOODHAVEN RD, SNYDER, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
C/O HODGSON RUSS ANDREWS | DOS Process Agent | WOODS & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 1997-05-13 | Address | 4575 MAIN ST., SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1997-05-13 | Address | 4575 MAIN ST., SNYDER, NY, 14226, USA (Type of address: Principal Executive Office) |
1987-05-06 | 1997-05-13 | Address | WOODS & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120521000891 | 2012-05-21 | CERTIFICATE OF DISSOLUTION | 2012-05-21 |
110517002817 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090427002927 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070510003411 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050620002776 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State