ETHICAL STRATEGIES LIMITED

Name: | ETHICAL STRATEGIES LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1999 (26 years ago) |
Date of dissolution: | 01 Oct 2004 |
Entity Number: | 2414700 |
ZIP code: | KT1-1BW |
County: | New York |
Place of Formation: | United Kingdom |
Address: | 55 EDEN ST, KINGSTON UPON TAMES, SURREY, United Kingdom, KT1-1BW |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 EDEN ST, KINGSTON UPON TAMES, SURREY, United Kingdom, KT1-1BW |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-09 | 2004-10-01 | Address | 9TH FLOOR, 825 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Registered Agent) |
2000-03-08 | 2004-10-01 | Address | 260 W. 52ND ST. 20-C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-09-01 | 2000-06-09 | Address | 825 BROADWAY 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
1999-09-01 | 2000-03-08 | Address | 825 BROADWAY 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041001000276 | 2004-10-01 | SURRENDER OF AUTHORITY | 2004-10-01 |
000609000662 | 2000-06-09 | CERTIFICATE OF CHANGE | 2000-06-09 |
000308000544 | 2000-03-08 | CERTIFICATE OF CHANGE | 2000-03-08 |
990901000056 | 1999-09-01 | APPLICATION OF AUTHORITY | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State