STRENGTH 365 CORP.

Name: | STRENGTH 365 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2010 (16 years ago) |
Entity Number: | 3896481 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MASIELLO | DOS Process Agent | 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GABRIEL VALENCIA | Chief Executive Officer | 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-02 | 2024-01-02 | Address | 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-02 | Address | 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-03-14 | 2020-01-02 | Address | 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001023 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
200102061521 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190314002048 | 2019-03-14 | BIENNIAL STATEMENT | 2018-01-01 |
100811000820 | 2010-08-11 | CERTIFICATE OF AMENDMENT | 2010-08-11 |
100115000089 | 2010-01-15 | CERTIFICATE OF CHANGE | 2010-01-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State