Name: | STRATEGIC RESOURCES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1994 (31 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1792126 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 152 WEST 57TH ST, 44TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 152 WEST 57TH ST 44TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 WEST 57TH ST, 44TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL SCHACK | Chief Executive Officer | 152 WEST 57TH ST, 44TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-01 | 2004-02-18 | Address | ATTN: LEWIS M. SCHWARTZ, ESQ., 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-04-16 | 1999-12-01 | Address | 152 WEST 57TH ST 44TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-02-02 | 1999-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1994-02-02 | 1999-12-01 | Address | 664 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Registered Agent) |
1994-02-02 | 1996-04-16 | Address | 664 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110708 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040218002695 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
000316002273 | 2000-03-16 | BIENNIAL STATEMENT | 2000-02-01 |
991201000687 | 1999-12-01 | CERTIFICATE OF AMENDMENT | 1999-12-01 |
960416002331 | 1996-04-16 | BIENNIAL STATEMENT | 1996-02-01 |
940202000157 | 1994-02-02 | CERTIFICATE OF INCORPORATION | 1994-02-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State