Search icon

THE STRATEGIC DESIGN GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN WEINREICH Chief Executive Officer 114 E 32ND ST, STE 1501, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 E 32ND ST, STE 1501, NEW YORK, NY, United States, 10016

History

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)

Filings

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