STRATEGIC INVESTMENTS I, INC.

Name: | STRATEGIC INVESTMENTS I, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1996 (29 years ago) |
Entity Number: | 2014132 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STRATEGIC INVESTMENTS I, INC. | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MATTHEW E. BERKE | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-03-06 | 2024-03-15 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-03 | 2024-03-15 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-03-08 | 2014-03-03 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2012-03-08 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315002790 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220322001278 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
200303060354 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180306007339 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160301007363 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State