STRATEGIC PROPERTY MANAGEMENT, INC.

Name: | STRATEGIC PROPERTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1996 (29 years ago) |
Entity Number: | 2010110 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 2392 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2392 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
ABE PULTMAN | Chief Executive Officer | 2392 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-07-14 | Address | 333 PEARSALL AVE, SUITE 300, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2025-07-14 | Address | 2392 NOSTRAND AVENUE, BROOKLYN, NY, 11210, 4052, USA (Type of address: Service of Process) |
2000-05-01 | 2025-07-14 | Address | 2392 NOSTRAND AVENUE, BROOKLYN, NY, 11210, 4052, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2000-05-01 | Address | 1009 E 14 ST, BROOKLYN, NY, 11230, 4301, USA (Type of address: Principal Executive Office) |
1998-04-28 | 2000-05-01 | Address | 1009 E 14 ST, BROOKLYN, NY, 11230, 4301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714003661 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
140515002506 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120413002192 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100518002623 | 2010-05-18 | BIENNIAL STATEMENT | 2010-03-01 |
080306002211 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State