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
Name | Role | Address |
---|---|---|
QUATRO MANAGEMENT INC. | Agent | ONE GRAND CENTRAL PLACE, 60 E. 42ND STREET SUITE 3110, NEW YORK, NY, 10165 |
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 |
Name | Role | Address |
---|---|---|
DHRUV CHOUDHRIE | Chief Executive Officer | C/O 23 BUCKINGHAM GATE, LONDON, United Kingdom, SW1E-6LB |
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) |
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