STRATEGIC ACTION INC.

Name: | STRATEGIC ACTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1992 (33 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1623474 |
ZIP code: | 10023 |
County: | Westchester |
Place of Formation: | New York |
Address: | KAREN GERSHOWITZ, 269 WEST 72ND ST, APT 3B, NEW YORK, NY, United States, 10023 |
Principal Address: | 269 WEST 72ND ST, APT 3B, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN GERSHOWITZ | Chief Executive Officer | 269 WEST 72ND ST, APT 3B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | KAREN GERSHOWITZ, 269 WEST 72ND ST, APT 3B, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-06 | 2021-12-10 | Address | 269 WEST 72ND ST, APT 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2021-12-10 | Address | KAREN GERSHOWITZ, 269 WEST 72ND ST, APT 3B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1993-04-22 | 2014-05-06 | Address | 11 REDWAY ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 2014-05-06 | Address | 11 REDWAY ROAD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1992-03-25 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210002039 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140506002217 | 2014-05-06 | BIENNIAL STATEMENT | 2014-03-01 |
120412002878 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100325003173 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080407002118 | 2008-04-07 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State