Search icon

STRATEGIC INVESTMENTS I, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
STRATEGIC INVESTMENTS I, INC. DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MATTHEW E. BERKE Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

Central Index Key

CIK number:
0001681668
Phone:
212-762-7263

Latest Filings

Form type:
13F-NT
File number:
028-17497
Filing date:
2017-11-14
File:
Form type:
13F-NT
File number:
028-17497
Filing date:
2017-08-11
File:
Form type:
13F-NT
File number:
028-17497
Filing date:
2017-05-15
File:
Form type:
13F-NT
File number:
028-17497
Filing date:
2017-02-13
File:
Form type:
13F-NT
File number:
028-17497
Filing date:
2016-11-10
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State