STRATEGIC MATERIALS, INC.

Name: | STRATEGIC MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1996 (29 years ago) |
Entity Number: | 2053096 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 17220 KATY FREEWAY, STE. 150, HOUSTON, TX, United States, 77094 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CHRIS DODS | Chief Executive Officer | 17220 KATY FREEWAY, STE. 150, HOUSTON, TX, United States, 77094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 17220 KATY FREEWAY, STE. 150, HOUSTON, TX, 77094, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-01 | Address | 17220 KATY FREEWAY, STE. 150, HOUSTON, TX, 77094, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2018-11-23 | 2024-07-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-11-23 | 2020-07-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034908 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220701001119 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200707061827 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
181123000059 | 2018-11-23 | CERTIFICATE OF CHANGE | 2018-11-23 |
180706006479 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State