Search icon

STRONGDM, INC.

Company Details

Name: STRONGDM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2015 (10 years ago)
Entity Number: 4745611
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 228 Hamilton Ave, 3rd Floor, palo alto, CA, United States, 94301
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TIM PRENDERGAST Chief Executive Officer 228 HAMILTON AVE, 3RD FLOOR, PALO ALTO, CA, United States, 94301

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 1732 1ST AVE, SUITE 22000, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 228 HAMILTON AVE, 3RD FLOOR, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-08-26 Address 1732 1ST AVE, SUITE 22000, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 228 HAMILTON AVE, 3RD FLOOR, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-08-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-05-17 2024-08-26 Address 228 HAMILTON AVE, 3RD FLOOR, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-08-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-17 2024-05-17 Address 1732 1ST AVE, SUITE 22000, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2021-04-07 2024-05-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-07 2024-05-17 Address 1732 1ST AVE, SUITE 22000, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240826000885 2024-08-23 CERTIFICATE OF CHANGE BY ENTITY 2024-08-23
240517001662 2024-05-17 BIENNIAL STATEMENT 2024-05-17
210407060320 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190417060520 2019-04-17 BIENNIAL STATEMENT 2019-04-01
SR-71141 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170405007139 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150421000632 2015-04-21 APPLICATION OF AUTHORITY 2015-04-21

Date of last update: 18 Feb 2025

Sources: New York Secretary of State