STRATEGIC OFFICE SERVICES, INC.
Headquarter
Name: | STRATEGIC OFFICE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1996 (29 years ago) |
Entity Number: | 2089540 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 650 Halstead Ave, MAMARONECK, NY, United States, 10543 |
Address: | 535 Baldwin Place, Mamaroneck, NY, United States, 10543 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 Baldwin Place, Mamaroneck, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
DAVID S. BAER | Chief Executive Officer | 650 HALSTEAD AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 650 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 520 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2011-03-01 | 2024-12-02 | Address | 520 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2011-03-01 | 2024-12-02 | Address | 520 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2002-11-27 | 2011-03-01 | Address | 520 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000492 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221205000317 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
130107002352 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
110301002180 | 2011-03-01 | BIENNIAL STATEMENT | 2010-12-01 |
081210002936 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State