Name: | THE STRATEGIC DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1993 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1761076 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 114 E 32ND ST, STE 1501, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEVEN WEINREICH | Chief Executive Officer | 114 E 32ND ST, STE 1501, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 E 32ND ST, STE 1501, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-28 | 1997-11-13 | Address | 114 EAST 32ND ST, SUITE 705, NEW YORK, NY, 10016, 5506, USA (Type of address: Chief Executive Officer) |
1995-11-28 | 1997-11-13 | Address | 114 EAST 32ND ST, SUITE 705, NEW YORK, NY, 10016, 5506, USA (Type of address: Principal Executive Office) |
1995-11-28 | 1997-11-13 | Address | 114 EAST 32ND ST, SUITE 705, NEW YORK, NY, 10016, 5506, USA (Type of address: Service of Process) |
1993-10-01 | 1995-11-28 | Address | 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754344 | 2009-04-29 | ANNULMENT OF AUTHORITY | 2009-04-29 |
000302002562 | 2000-03-02 | BIENNIAL STATEMENT | 1999-10-01 |
971113002308 | 1997-11-13 | BIENNIAL STATEMENT | 1997-10-01 |
951128002438 | 1995-11-28 | BIENNIAL STATEMENT | 1995-10-01 |
931001000105 | 1993-10-01 | APPLICATION OF AUTHORITY | 1993-10-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State