Name: | STRATEGY LEADERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1995 (30 years ago) |
Entity Number: | 1963251 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 5 CROSSWAYS, CHAPPAQUA, NY, United States, 10514 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CYNTHIA GRAY | Chief Executive Officer | 5 CROSSWAYS, CHAPPAQUA, NY, United States, 10514 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 5 CROSSWAYS, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 25 CRESCENT STREET, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-22 | 2023-05-22 | Address | 5 CROSSWAYS, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-10-03 | Address | 25 CRESCENT STREET, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003003953 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
230522004196 | 2023-05-22 | BIENNIAL STATEMENT | 2021-10-01 |
171003006578 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151005007348 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131120006350 | 2013-11-20 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State