Name: | GROWTH STRATEGIES, INC. (NY) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1991 (34 years ago) |
Date of dissolution: | 15 Aug 2017 |
Entity Number: | 1547843 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 650 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 909 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 650 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NICHOLAS B. ZOULLAS | Chief Executive Officer | 909 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-25 | 2017-08-15 | Address | 909 THIRD AVENUE, 29TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-06-20 | 2001-07-25 | Address | 909 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-06-12 | 2001-06-20 | Address | 277 PARK AVE, 27TH FL, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office) |
1997-06-12 | 2001-06-20 | Address | 277 PARK AVE, 27TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 2001-06-20 | Address | 277 PARK AVE, 27TH FL, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1996-07-10 | 1997-06-12 | Address | 277 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-06-22 | 1997-06-12 | Address | 245 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 1996-07-10 | Address | 245 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
1993-06-22 | 1997-06-12 | Address | 245 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office) |
1991-05-14 | 1993-06-22 | Address | 245 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170815000965 | 2017-08-15 | SURRENDER OF AUTHORITY | 2017-08-15 |
090417002826 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
070517002748 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050624002471 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030425002579 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
010725000650 | 2001-07-25 | CERTIFICATE OF CHANGE | 2001-07-25 |
010620002354 | 2001-06-20 | BIENNIAL STATEMENT | 2001-05-01 |
990617002323 | 1999-06-17 | BIENNIAL STATEMENT | 1999-05-01 |
970612002225 | 1997-06-12 | BIENNIAL STATEMENT | 1997-05-01 |
960710000313 | 1996-07-10 | CERTIFICATE OF AMENDMENT | 1996-07-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State