Name: | STRATEGY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1979 (45 years ago) |
Date of dissolution: | 12 Aug 2022 |
Entity Number: | 546553 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | One Rockefeller Plaza, 3rd Floor, NEW YORK, NY, United States, 10020 |
Principal Address: | c/o James A. Purdy, executor, one Rockefeller Plaza, 3rd Floor, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ESTATE OF REUBEN GUTOFF BY JAMES A. PURDY EXECUTOR | Chief Executive Officer | ONE ROCKEFELLER PLAZA, 3RD FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C/O JAMES A. PURDY, EXECUTOR | DOS Process Agent | One Rockefeller Plaza, 3rd Floor, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-14 | 2022-08-14 | Address | ONE ROCKEFELLER PLAZA, 3RD FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2022-08-14 | 2022-08-14 | Address | 110 E 71ST ST / #8, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2022-08-14 | Address | 110 E 71ST ST / #8, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2022-08-14 | Address | 110 E 71ST ST / #8, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1997-12-12 | 2003-12-11 | Address | C/O KAY COLLYER & BOOSE, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, 2299, USA (Type of address: Service of Process) |
1993-12-17 | 2003-12-11 | Address | 110 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-12-17 | 1997-12-12 | Address | % KAY COLLYER & BOOSE, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, 2299, USA (Type of address: Service of Process) |
1992-12-30 | 2003-12-11 | Address | 110 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1993-12-17 | Address | C/O KAY COLLYER & BOOSE, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, 2299, USA (Type of address: Principal Executive Office) |
1992-12-30 | 1993-12-17 | Address | OND DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, 2299, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220814000250 | 2022-08-12 | CERTIFICATE OF TERMINATION | 2022-08-12 |
220307000199 | 2022-03-07 | BIENNIAL STATEMENT | 2021-12-01 |
20170720061 | 2017-07-20 | ASSUMED NAME CORP INITIAL FILING | 2017-07-20 |
140109002082 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120109002930 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091217002378 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
071212002522 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060118002831 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031211002414 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011214002502 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State