Name: | STEVEN STRATT DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1965 (60 years ago) |
Entity Number: | 184446 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 220 E 57TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
VACILIK STRAIT | DOS Process Agent | 220 E 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VACILIK STRAIT | Chief Executive Officer | 220 E 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-27 | 2011-03-10 | Address | 220 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-03-27 | 2011-03-10 | Address | 220 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-03-30 | 2007-03-27 | Address | 220 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-03-30 | 2007-03-27 | Address | 220 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-03-30 | 2007-03-27 | Address | 220 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110310002155 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090210003038 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070327002439 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
050318003088 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
030225002273 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State