Search icon

STRONG-SEAL SYSTEMS

Company Details

Name: STRONG-SEAL SYSTEMS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1999 (25 years ago)
Entity Number: 2432448
ZIP code: 10005
County: New York
Place of Formation: Arkansas
Foreign Legal Name: THE STRONG COMPANY, INC.
Fictitious Name: STRONG-SEAL SYSTEMS
Principal Address: 4505 EMMETT SANDERS ROAD, PINE BLUFF, AR, United States, 71601
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM A. STRONG, SR. Chief Executive Officer 4505 EMMETT SANDERS ROAD, PINE BLUFF, AR, United States, 71601

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2007-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-10-15 2007-10-19 Address 4505 EMMETT SANDERS RD, PINE BLUFF, AR, 71601, USA (Type of address: Chief Executive Officer)
2001-10-15 2007-10-19 Address 4505 EMMETT SANDERS RD, PINE BLUFF, AR, 71601, USA (Type of address: Principal Executive Office)
1999-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-25 2007-10-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29996 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29995 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
071019002765 2007-10-19 BIENNIAL STATEMENT 2007-10-01
051130002754 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031119002436 2003-11-19 BIENNIAL STATEMENT 2003-10-01
011015002149 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991025000454 1999-10-25 APPLICATION OF AUTHORITY 1999-10-25

Date of last update: 06 Feb 2025

Sources: New York Secretary of State