STRATEGIC BRANDS, INC.
Headquarter
Name: | STRATEGIC BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1994 (31 years ago) |
Date of dissolution: | 06 Jun 2016 |
Entity Number: | 1786232 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2810 CENTER PORT CIR, POMPANO BEACH, FL, United States, 33064 |
Address: | 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN FRIEDEL | Chief Executive Officer | 2810 CENTER PORT CIR, POMPANO BEACH, FL, United States, 33064 |
Name | Role | Address |
---|---|---|
C/O TH LAW FIRM OF ELIAS C. SCHWARTZ, PLLC | DOS Process Agent | 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-21 | 2015-12-04 | Address | 585 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2004-01-21 | 2015-12-04 | Address | 585 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2004-01-21 | 2015-12-03 | Address | 585 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2000-02-17 | 2004-01-21 | Address | 595 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2004-01-21 | Address | 595 STEWART VENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160606000446 | 2016-06-06 | CERTIFICATE OF DISSOLUTION | 2016-06-06 |
151204002026 | 2015-12-04 | AMENDMENT TO BIENNIAL STATEMENT | 2014-01-01 |
151203000560 | 2015-12-03 | CERTIFICATE OF CHANGE | 2015-12-03 |
140205002158 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120130003261 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State