Name: | STRATEGIC RESOURCE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2000 (25 years ago) |
Date of dissolution: | 06 Feb 2018 |
Entity Number: | 2491877 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | South Carolina |
Principal Address: | 221 DAWSON ROAD, COLUMBIA, SC, United States, 29223 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH L. MURGO | Chief Executive Officer | 221 DAWSON ROAD, COLUMBIA, SC, United States, 29223 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-13 | 2014-03-03 | Address | 221 DAWSON ROAD, COLUMBIA, SC, 29223, USA (Type of address: Chief Executive Officer) |
2010-03-31 | 2012-03-13 | Address | 13860 BALLANTYNE CORP. PLACE, SUITE 250, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer) |
2008-04-29 | 2010-03-31 | Address | 11675 GREAT OAK WAY, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2006-04-20 | 2008-04-29 | Address | AETNA INC, 151 FARMINGTON AVE RTE 62, HARTSFORD, CT, 06156, USA (Type of address: Chief Executive Officer) |
2005-02-10 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30965 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30964 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180206000556 | 2018-02-06 | CERTIFICATE OF TERMINATION | 2018-02-06 |
160301007227 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140303006097 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State