Search icon

STRATEGIC COMMUNICATIONS GROUP INC.

Company Details

Name: STRATEGIC COMMUNICATIONS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1995 (30 years ago)
Entity Number: 1934847
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 373 PARK AVENUE SOUTH 7TH FL., NEW YORK, NY, United States, 10016
Principal Address: 373 PARK AVE SOUTH / B2, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGIC COMMUNICATIONS GROUP 401K SAVINGS PLAN 2022 113272242 2023-06-27 STRATEGIC COMMUNICATIONS GROUP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 9178462329
Plan sponsor’s address C O FARHAN ALI, 177 NEW YORK AVENUE - 2A, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing ROSEMARY VASSALO
STRATEGIC COMMUNICATIONS GROUP 401K SAVINGS PLAN 2021 113272242 2022-07-08 STRATEGIC COMMUNICATIONS GROUP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 2128020800
Plan sponsor’s address C O FARHAN ALI, 141 CAMBRIDGE PLACE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing ROSEMARY VASSALO
STRATEGIC COMMUNICATIONS GROUP 401K SAVINGS PLAN 2020 113272242 2021-07-22 STRATEGIC COMMUNICATIONS GROUP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 2128020802
Plan sponsor’s address C O FARHAN ALI, 141 CAMBRIDGE PLACE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing ROSEMARY VASSALO
STRATEGIC COMMUNICATIONS GROUP 401K SAVINGS PLAN 2019 113272242 2020-07-09 STRATEGIC COMMUNICATIONS GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 2128020802
Plan sponsor’s address C O FARHAN ALI, 141 CAMBRIDGE PLACE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing ROSEMARY VASSALO
STRATEGIC COMMUNICATIONS GROUP 401K SAVINGS PLAN 2018 113272242 2019-07-12 STRATEGIC COMMUNICATIONS GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 2128020802
Plan sponsor’s address 381 PARK AVENUE SOUTH, SUITE 919, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing ROSEMARY VASSALO
STRATEGIC COMMUNICATIONS GROUP 401K SAVINGS PLAN 2017 113272242 2018-07-12 STRATEGIC COMMUNICATIONS GROUP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 2128020802
Plan sponsor’s address 381 PARK AVENUE SOUTH, SUITE 919, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing ROSEMARY VASSALO
STRATEGIC COMMUNICATIONS GROUP 401K SAVINGS PLAN 2016 113272242 2017-07-28 STRATEGIC COMMUNICATIONS GROUP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 2128020802
Plan sponsor’s address 381 PARK AVENUE SOUTH, SUITE 919, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing ROSEMARY VASSALO
STRATEGIC COMMUNICATIONS GROUP 401K SAVINGS PLAN 2015 113272242 2016-07-22 STRATEGIC COMMUNICATIONS GROUP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 2128020802
Plan sponsor’s address 381 PARK AVENUE SOUTH, SUITE 919, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing ROSEMARY VASSALO
STRATEGIC COMMUNICATIONS GROUP 401K SAVINGS PLAN 2014 113272242 2015-07-24 STRATEGIC COMMUNICATIONS GROUP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 2128020802
Plan sponsor’s address 381 PARK AVENUE SOUTH, SUITE 919, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing ROSEMARY VASSALO
STRATEGIC COMMUNICATIONS GROUP 401K SAVINGS PLAN 2013 113272242 2014-07-30 STRATEGIC COMMUNICATIONS GROUP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 2128020802
Plan sponsor’s address 381 PARK AVENUE SOUTH, SUITE 919, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing ROSEMARY VASSALO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 373 PARK AVENUE SOUTH 7TH FL., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHIRLEY B. DREIFUS Chief Executive Officer 373 PARK AVE SOUTH / B1, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-01-06 2023-01-20 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2004-05-04 2023-01-06 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2003-06-04 2005-08-18 Address 373 PARK AVE, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-06-04 2005-08-18 Address 373 PARK AVE, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-06-25 2002-08-01 Address 1 WORLD TRADE CENTER, STE 8901, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1999-06-25 2003-06-04 Address 1 WORLD TRADE CENTER, STE 8901, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1999-06-25 2003-06-04 Address 1 WORLD TRADE CENTER, STE 8901, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1997-08-06 1999-06-25 Address 1 WORLD TRADE CENTER, 8909, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1997-08-06 1999-06-25 Address 141 CAMBRIDGE PL, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1997-08-06 1999-06-25 Address 1 WORLD TRADE CENTER, STE 8909, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090619002405 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070614002491 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050818002150 2005-08-18 BIENNIAL STATEMENT 2005-06-01
040504000400 2004-05-04 CERTIFICATE OF AMENDMENT 2004-05-04
030604003051 2003-06-04 BIENNIAL STATEMENT 2003-06-01
020801000174 2002-08-01 CERTIFICATE OF CHANGE 2002-08-01
010625002261 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990625002366 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970806002215 1997-08-06 BIENNIAL STATEMENT 1997-06-01
950628000194 1995-06-28 CERTIFICATE OF INCORPORATION 1995-06-28

Date of last update: 21 Jan 2025

Sources: New York Secretary of State