Search icon

STATEWIDE CORPORATE STRATEGIES, INC.

Company Details

Name: STATEWIDE CORPORATE STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (31 years ago)
Entity Number: 1780032
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1111 PARK AVE, APT 10B, NEW YORK, NY, United States, 10128
Principal Address: 1111 PARK AVE, APT. 10B, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUZAN KREMER DOS Process Agent 1111 PARK AVE, APT 10B, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
SUSAN KREMER Chief Executive Officer 1111 PARK AVE APT 10B, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1996-01-09 2000-01-05 Address 1111 PARK AVE, APT. 10B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1996-01-09 2003-12-05 Address 1111 PARK AVE, APT. 10B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-12-15 1996-01-09 Address 1111 PARK AVENUE APT 108, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091214002951 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071211002790 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060117002325 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031205002546 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011127002447 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000105002530 2000-01-05 BIENNIAL STATEMENT 1999-12-01
971230002146 1997-12-30 BIENNIAL STATEMENT 1997-12-01
960109002165 1996-01-09 BIENNIAL STATEMENT 1995-12-01
931215000370 1993-12-15 CERTIFICATE OF INCORPORATION 1993-12-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State