Search icon

STRATIGRAPHIC ASSET MANAGEMENT, INC.

Headquarter

Company Details

Name: STRATIGRAPHIC ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1978 (47 years ago)
Entity Number: 471618
ZIP code: 12205
County: New York
Place of Formation: New York
Principal Address: 7307 LOS PINOS BLVD, CORAL GABLES, FL, United States, 33143
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ALAN S BERNSTEIN Chief Executive Officer 7307 LOS PINOS BLVD, CORAL GABLES, FL, United States, 33143

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Links between entities

Type:
Headquarter of
Company Number:
F96000004986
State:
FLORIDA

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 7307 LOS PINOS BLVD, CORAL GABLES, FL, 33143, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 804 DOUGLAS RD, SUITE 363, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2019-12-10 2024-02-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-12-10 2024-02-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-01-28 2019-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201038127 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220329003603 2022-03-29 BIENNIAL STATEMENT 2022-02-01
200218060307 2020-02-18 BIENNIAL STATEMENT 2020-02-01
191210000014 2019-12-10 CERTIFICATE OF CHANGE 2019-12-10
SR-7576 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State