Name: | STRATEGIC DEVELOPMENT CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1971 (54 years ago) |
Date of dissolution: | 12 Jun 2008 |
Entity Number: | 304117 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
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 |
---|---|---|
STEPHEN M ROSS | Chief Executive Officer | 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-25 | 2005-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-05-25 | 2005-01-25 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, 1801, USA (Type of address: Service of Process) |
1997-05-08 | 2005-03-22 | Address | 1075 CENTRAL PARK AVE, STE 410, SCARSDALE, NY, 10583, 3242, USA (Type of address: Principal Executive Office) |
1997-05-08 | 2005-03-22 | Address | 1075 CENTRAL PARK AVE, STE 410, SCARSDALE, NY, 10583, 3242, USA (Type of address: Chief Executive Officer) |
1997-05-08 | 2004-05-25 | Address | 1075 CENTRAL PARK AVE, STE 410, SCARSDALE, NY, 10583, 3242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080612000216 | 2008-06-12 | CERTIFICATE OF DISSOLUTION | 2008-06-12 |
070425002870 | 2007-04-25 | BIENNIAL STATEMENT | 2007-03-01 |
050322003008 | 2005-03-22 | BIENNIAL STATEMENT | 2005-03-01 |
050125000004 | 2005-01-25 | CERTIFICATE OF CHANGE | 2005-01-25 |
040525000766 | 2004-05-25 | CERTIFICATE OF AMENDMENT | 2004-05-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State