Name: | STRATEGIC TECHNOLOGY ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1992 (32 years ago) |
Entity Number: | 1660321 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN PRESIDENT, 509 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10022 |
Principal Address: | 509 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN G ALLEN | Chief Executive Officer | 509 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN PRESIDENT, 509 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 2004-10-04 | Address | 1680 YORK AVENUE, NEW YORK, NY, 10128, 6745, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2004-10-04 | Address | ATTN: PRESIDENT, 509 MADISON AVENUE, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1992-08-20 | 1993-10-06 | Address | ATTN: PRESIDENT, 509 MADISON AVENUE, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120905000086 | 2012-09-05 | CERTIFICATE OF AMENDMENT | 2012-09-05 |
120820006399 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
080818003303 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
041004002203 | 2004-10-04 | BIENNIAL STATEMENT | 2004-08-01 |
000811002347 | 2000-08-11 | BIENNIAL STATEMENT | 2000-08-01 |
980909002571 | 1998-09-09 | BIENNIAL STATEMENT | 1998-08-01 |
960906002474 | 1996-09-06 | BIENNIAL STATEMENT | 1996-08-01 |
931006002168 | 1993-10-06 | BIENNIAL STATEMENT | 1993-08-01 |
920820000072 | 1992-08-20 | CERTIFICATE OF INCORPORATION | 1992-08-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State