Search icon

STRATEGIC BRANDS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of STRATEGIC BRANDS, INC., FLORIDA F15000003178 FLORIDA

Chief Executive Officer

Name Role Address
STEVEN FRIEDEL Chief Executive Officer 2810 CENTER PORT CIR, POMPANO BEACH, FL, United States, 33064

DOS Process Agent

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

History

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)
1994-01-10 2004-01-21 Address 595 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

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
100217002029 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080102003000 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060209003048 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040121002858 2004-01-21 BIENNIAL STATEMENT 2004-01-01
011224002153 2001-12-24 BIENNIAL STATEMENT 2002-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300138153 0214700 1998-05-15 595 STEWART AVENUE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: PWRPRESS
Case Closed 1998-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9802851 Trademark 1998-04-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1998-04-14
Termination Date 1998-07-13
Section 1125

Parties

Name STRATEGIC BRANDS, INC.
Role Plaintiff
Name ULTRA HARDWARE,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State