Name: | STRIKE NINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2011 (14 years ago) |
Entity Number: | 4064177 |
ZIP code: | 07601 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 11781 S W BENNINGTON CIRCLE, PORT ST LUCIE, FL, United States, 34987 |
Address: | C/O COLE SCHOTZ P.C., 25 MAIN STREET, HACKENSACK, NJ, United States, 07601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN P KIERST | Chief Executive Officer | 11781 S W BENNINGTON CIRCLE, PORT ST LUCIE, FL, United States, 34987 |
Name | Role | Address |
---|---|---|
JAN ALAN LEWIS, ESQ. | DOS Process Agent | C/O COLE SCHOTZ P.C., 25 MAIN STREET, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 11781 S W BENNINGTON CIRCLE, PORT ST LUCIE, FL, 34987, USA (Type of address: Chief Executive Officer) |
2021-03-16 | 2025-03-07 | Address | LEONARD, P.A., 25 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2018-02-27 | 2025-03-07 | Address | 11781 S W BENNINGTON CIRCLE, PORT ST LUCIE, FL, 34987, USA (Type of address: Chief Executive Officer) |
2013-03-13 | 2018-02-27 | Address | 916 SW BUTTERFLY TERRACE, PORT ST. LUCIE, FL, 34953, USA (Type of address: Principal Executive Office) |
2013-03-13 | 2018-02-27 | Address | 916 SW BUTTERFLY TERRACE, PORT ST. LUCIE, FL, 34953, USA (Type of address: Chief Executive Officer) |
2011-03-08 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-03-08 | 2021-03-16 | Address | LEONARD, P.A., 25 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307003412 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
210316060621 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
180227002013 | 2018-02-27 | AMENDMENT TO BIENNIAL STATEMENT | 2017-03-01 |
170302007201 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150323006362 | 2015-03-23 | BIENNIAL STATEMENT | 2015-03-01 |
130313006241 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110308000111 | 2011-03-08 | CERTIFICATE OF INCORPORATION | 2011-03-08 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State