Search icon

STRATEGIC FORECASTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRATEGIC FORECASTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2387043
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 95 BROWN ROAD, SUITE 241, ITHACA, NY, United States, 14850
Principal Address: 95 BROWN ROAD, SUITE 241, BOX 1034, ITHACA, NY, United States, 14850

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN B. CALDWELL Chief Executive Officer 517 POWERS ROAD, KING FERRY, NY, United States, 13081

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 BROWN ROAD, SUITE 241, ITHACA, NY, United States, 14850

History

Start date End date Type Value
1999-06-09 2001-06-15 Address 95 BROWN ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805572 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010615002023 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990609000676 1999-06-09 CERTIFICATE OF INCORPORATION 1999-06-09

Court Cases

Court Case Summary

Filing Date:
2012-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
STRATEGIC FORECASTING, INC.
Party Role:
Plaintiff
Party Name:
SCOTTSDALE INDEMNITY COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-01-20
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Role:
Plaintiff
Party Name:
STRATEGIC FORECASTING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State