Search icon

STRATEGIC CONSULTING & PLANS, INC.

Company Details

Name: STRATEGIC CONSULTING & PLANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1997 (28 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2102708
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 26 ROSEANNE DR, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART ZUCKER DOS Process Agent 26 ROSEANNE DR, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
STUART ZUCKER Chief Executive Officer 26 ROSEANNE DR, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1999-02-08 2005-02-25 Address 255 EXECUTIVE DR #200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1999-02-08 2005-02-25 Address 255 EXECUTIVE DR #200, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1999-02-08 2005-02-25 Address 255 EXECUTIVE DR #200, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1997-01-15 1999-02-08 Address 5 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1861963 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090115002671 2009-01-15 BIENNIAL STATEMENT 2009-01-01
050225002759 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030107002532 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010131002456 2001-01-31 BIENNIAL STATEMENT 2001-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State