Name: | STRANG HAYES HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2000 (25 years ago) |
Entity Number: | 2472425 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 156 West 56th Street, 10th Floor, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT STRANG | DOS Process Agent | 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KENNET BLOOM | Agent | 801 2ND AVENUE, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ROBERT STRANG | Chief Executive Officer | 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-16 | Address | IMG, 825 THIRD AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-07-06 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-08 | 2024-09-16 | Address | 801 2ND AVENUE, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2019-07-08 | 2024-09-16 | Address | 156 WEST 56TH STREET, FLOOR 10, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916001156 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
220713002582 | 2022-07-13 | BIENNIAL STATEMENT | 2022-02-01 |
211214002790 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
190708000456 | 2019-07-08 | CERTIFICATE OF CHANGE | 2019-07-08 |
140605002111 | 2014-06-05 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State