Name: | STRATEGIC PROCUREMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2002 (23 years ago) |
Date of dissolution: | 12 May 2023 |
Entity Number: | 2793637 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 5 evelyn road, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 36 HARBOR PARK DRIVE, PT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
c/o donna kay | DOS Process Agent | 5 evelyn road, PORT WASHINGTON, NY, United States, 11050 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DONNA KAY | Chief Executive Officer | 36 HARBOR PARK DRIVE, PO BOX 1107, PT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-01 | 2023-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-05 | 2023-05-18 | Address | 36 HARBOR PARK DRIVE, PO BOX 1107, PT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2010-07-30 | 2012-07-05 | Address | 36 HARBOR PARK DRIVE, PT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2004-08-27 | 2010-07-30 | Address | 36 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2004-08-27 | 2010-07-30 | Address | 36 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518001433 | 2023-05-12 | SURRENDER OF AUTHORITY | 2023-05-12 |
200701060375 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
160706006524 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
120705006069 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100730002073 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State