Name: | STRATEGIC CLIENT SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1992 (33 years ago) |
Date of dissolution: | 20 Sep 2010 |
Entity Number: | 1614480 |
ZIP code: | 10036 |
County: | Dutchess |
Place of Formation: | Delaware |
Foreign Legal Name: | STRATEGIC MARKETING SYSTEMS, INC. |
Fictitious Name: | STRATEGIC CLIENT SERVICES |
Address: | 19 WEST 44TH STREET SUITE 1702, NEW YORK, NY, United States, 10036 |
Principal Address: | 31 OLD KILLEARN RD, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
WM DOYLE | Chief Executive Officer | 31 OLD KILLEARN RD, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
C/O SPITZER KAUFMAN & CO., LLP | DOS Process Agent | 19 WEST 44TH STREET SUITE 1702, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-20 | 2010-09-20 | Address | 31 OLD KILLARN RD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
1994-03-01 | 2004-02-20 | Address | RR 3, BOX 101, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
1994-03-01 | 2004-02-20 | Address | RR 3, BOX 101, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office) |
1994-03-01 | 2004-02-20 | Address | RR 3, BOX 101, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
1993-02-19 | 1994-03-01 | Address | RR1 BOX 180A, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office) |
1993-02-19 | 1994-03-01 | Address | RR1 BOX 180A, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
1992-02-20 | 1994-03-01 | Address | RR1 BOX 180A, MILBROOK, NY, 12545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100920000135 | 2010-09-20 | SURRENDER OF AUTHORITY | 2010-09-20 |
060516003632 | 2006-05-16 | BIENNIAL STATEMENT | 2006-02-01 |
040220002692 | 2004-02-20 | BIENNIAL STATEMENT | 2004-02-01 |
020213002423 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
000224002190 | 2000-02-24 | BIENNIAL STATEMENT | 2000-02-01 |
940301002026 | 1994-03-01 | BIENNIAL STATEMENT | 1994-02-01 |
930219002018 | 1993-02-19 | BIENNIAL STATEMENT | 1993-02-01 |
920220000387 | 1992-02-20 | APPLICATION OF AUTHORITY | 1992-02-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State