Name: | STROZ FRIEDBERG ELECTRONIC DISCOVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2004 (21 years ago) |
Date of dissolution: | 19 Dec 2018 |
Entity Number: | 3035739 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 E. RANDOLPH ST., CHICAGO, IL, United States, 60601 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JASON HOGG | Chief Executive Officer | 200 E. RANDOLPH ST., CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-25 | 2017-02-21 | Address | 32 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-04-25 | 2018-04-18 | Address | 32 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-12-18 | 2018-04-18 | Address | 32 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2012-12-13 | 2012-12-18 | Address | 32 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-03-23 | 2012-12-13 | Address | 32 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181219000408 | 2018-12-19 | CERTIFICATE OF MERGER | 2018-12-19 |
180418006134 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
170221000247 | 2017-02-21 | CERTIFICATE OF CHANGE | 2017-02-21 |
160401006146 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140425006201 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State