Name: | URBAN STRATEGIES MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1991 (34 years ago) |
Entity Number: | 1504468 |
ZIP code: | 11233 |
County: | Kings |
Place of Formation: | New York |
Address: | 294 sumpter street, BROOKLYN, NY, United States, 11233 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 294 sumpter street, BROOKLYN, NY, United States, 11233 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-22 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-24 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-15 | 2022-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-11 | 2022-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-01 | 2022-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515002215 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
210310000065 | 2021-03-10 | ANNULMENT OF DISSOLUTION | 2021-03-10 |
DP-1798586 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
001115000525 | 2000-11-15 | ANNULMENT OF DISSOLUTION | 2000-11-15 |
DP-1151507 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State