Name: | STRONG PLACE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1987 (37 years ago) |
Entity Number: | 1206771 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 20 VESEY ST, STE 900, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN S BAXT | Chief Executive Officer | 20 VESEY ST, STE 900, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
SUSAN S BAXT | DOS Process Agent | 20 VESEY ST, STE 900, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-15 | 1997-12-11 | Address | 17 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1993-12-15 | 1997-12-11 | Address | 17 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1993-01-07 | 1997-12-11 | Address | 17 PARK PL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1993-12-15 | Address | 17 PARK PL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1993-01-07 | 1993-12-15 | Address | 17 PARK PL, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1987-12-21 | 1993-01-07 | Address | ATTN: LEWIS KUPER, ESQ, 532 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140203002046 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
120104002850 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091221002040 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
080111002288 | 2008-01-11 | BIENNIAL STATEMENT | 2007-12-01 |
060118002794 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031211002120 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011212002134 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
991230002151 | 1999-12-30 | BIENNIAL STATEMENT | 1999-12-01 |
971211002277 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
931215002769 | 1993-12-15 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State