Search icon

STRONGBOX PROPERTIES, INC.

Company Details

Name: STRONGBOX PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2005 (20 years ago)
Entity Number: 3197322
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 845 THIRD AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: C/O PALMIERI LAW FIRM, P.C., 845 THIRD AVE 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
QUATRO MANAGEMENT INC. Agent ONE GRAND CENTRAL PLACE, 60 E. 42ND STREET SUITE 3110, NEW YORK, NY, 10165

DOS Process Agent

Name Role Address
GABRIELA PALMIERI, ESQ. C/O PALMIERI LAW FIRM PC DOS Process Agent 845 THIRD AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DHRUV CHOUDHRIE Chief Executive Officer C/O 23 BUCKINGHAM GATE, LONDON, United Kingdom, SW1E-6LB

History

Start date End date Type Value
2015-08-25 2020-10-06 Address ONE GRAND CENTRAL PLACE, 60 E. 42ND STREET SUITE 3110, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2015-08-24 2020-10-06 Address C/O QUATRO MANAGEMENT INC., 60 E 42ND STREET, SUITE 3110, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2015-08-24 2015-08-25 Address 60 E 42ND STREET, SUITE 3110, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2013-05-10 2015-08-24 Address 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-05-10 2015-08-24 Address 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-05-10 2015-08-24 Address 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-04-13 2013-05-10 Address C/O CTEPHEN RASCH, ESQ., 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-04-13 2013-05-10 Address C/O STEPHEN RASCH, ESQ., 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-04-13 2013-05-10 Address ATTN: M. STEPHEN RASCH, ESQ., 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-04-27 2007-04-13 Address 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061006 2020-10-06 BIENNIAL STATEMENT 2019-04-01
170419006168 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150825000526 2015-08-25 CERTIFICATE OF CHANGE 2015-08-25
150824006066 2015-08-24 BIENNIAL STATEMENT 2015-04-01
130510006519 2013-05-10 BIENNIAL STATEMENT 2013-04-01
110429002712 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090410002549 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070413002712 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050427001199 2005-04-27 CERTIFICATE OF INCORPORATION 2005-04-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State