Search icon

STRATEGIC RESOURCES CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 WEST 57TH ST, 44TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL SCHACK Chief Executive Officer 152 WEST 57TH ST, 44TH FLOOR, NEW YORK, NY, United States, 10019

History

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)

Filings

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