STRATEGIC COMMANDER CORP.

Name: | STRATEGIC COMMANDER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1997 (28 years ago) |
Date of dissolution: | 04 Feb 2022 |
Entity Number: | 2142229 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Address: | 3230 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LAURA STERN CPA, PC | DOS Process Agent | 3230 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
LEO SPITZER | Chief Executive Officer | 3230 CLUBHOUSE RD, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-24 | 2022-02-04 | Address | 3230 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2017-05-24 | 2019-05-24 | Address | BAARERSTRASSE 63, 6300 ZUG, NY, USA (Type of address: Chief Executive Officer) |
2015-05-06 | 2017-05-24 | Address | BAARERSTRASSE 63, 6300 ZUG, NY, USA (Type of address: Chief Executive Officer) |
2013-05-07 | 2015-05-06 | Address | BAARERSTRASSE 63, 6300 ZUG, CHE (Type of address: Chief Executive Officer) |
2013-05-07 | 2022-02-04 | Address | 3230 CLUBHOUSE ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220204002148 | 2022-02-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-04 |
190524060005 | 2019-05-24 | BIENNIAL STATEMENT | 2019-05-01 |
170524006122 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
150506006180 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130507006350 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State