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
Name | Role | Address |
---|---|---|
SUZAN KREMER | DOS Process Agent | 1111 PARK AVE, APT 10B, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
SUSAN KREMER | Chief Executive Officer | 1111 PARK AVE APT 10B, NEW YORK, NY, United States, 10128 |
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) |
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