Search icon

GROWTH STRATEGIES, INC. (NY)

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NICHOLAS B. ZOULLAS Chief Executive Officer 909 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022

History

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: 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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State