STRATEGYONE, INC.

Name: | STRATEGYONE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2012 (13 years ago) |
Entity Number: | 4246000 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 111 N. Canal St., Chicago, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
RICHARD EDELMAN | Chief Executive Officer | 111 N. CANAL ST., CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STRATEGYONE, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 200 EAST RANDOLPH DR 62ND FLR, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | 111 N. CANAL ST., CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | 111 CANAL, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523001052 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
220502001521 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200505061081 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
SR-60571 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60572 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State