Name: | STRATEGIC GROWTH, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2010 (15 years ago) |
Entity Number: | 3960204 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 9 W 31ST STREET, PH1B, NEW YORK, NY, United States, 10001 |
Principal Address: | 9 W31ST STREET, PH1B, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW FROELICH | Chief Executive Officer | 9 W31ST STREET, PH1B, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANDREW FROELICH | DOS Process Agent | 9 W 31ST STREET, PH1B, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-02 | 2018-06-04 | Address | 9 W31ST STREET, PH1B, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-06-03 | 2016-06-02 | Address | 83 FAIRFIELD RD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2016-06-02 | Address | 83 FAIRFIELD RD, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
2014-06-03 | 2016-06-02 | Address | 83 FAIRFIELD RD, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2012-06-18 | 2014-06-03 | Address | 160 W 66TH ST, STE 25C, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2012-06-18 | 2014-06-03 | Address | 160 W 66TH ST, STE 25C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2010-06-10 | 2014-06-03 | Address | 160 W 66TH STREET SUITE 25C, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180604007569 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160602006784 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140603006357 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120618006414 | 2012-06-18 | BIENNIAL STATEMENT | 2012-06-01 |
100610000448 | 2010-06-10 | CERTIFICATE OF INCORPORATION | 2010-06-10 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State