Name: | THE STRONG GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1994 (31 years ago) |
Entity Number: | 1810464 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1133 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 37 TRINITY PLACE, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER BISTRONG | Chief Executive Officer | 37 TRINITY PLACE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
COWAN LEIBOWITZ & LATMAN | DOS Process Agent | 1133 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-19 | 2018-04-13 | Address | 37 TRINITY PLACE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2014-04-07 | 2016-05-19 | Address | 222 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2008-05-05 | 2016-05-19 | Address | 222 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2008-05-05 | 2014-04-07 | Address | 222 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2000-04-26 | 2008-05-05 | Address | 37 TRINITY PL, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180413006060 | 2018-04-13 | BIENNIAL STATEMENT | 2018-04-01 |
160519006189 | 2016-05-19 | BIENNIAL STATEMENT | 2016-04-01 |
140407006835 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120518002533 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100419002881 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State