Search icon

STRONG PLACE DEVELOPMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN S BAXT Chief Executive Officer 20 VESEY ST, STE 900, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
SUSAN S BAXT DOS Process Agent 20 VESEY ST, STE 900, NEW YORK, NY, United States, 10007

History

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)

Filings

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