STRATEGIC ADVISORY GROUP, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | STRATEGIC ADVISORY GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 15 Jun 1992 |
Branch of: | STRATEGIC ADVISORY GROUP, INC., NEW YORK (Company Number 1640575) |
Business ALEI: | 0274275 |
Annual report due: | 01 Jun 1998 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PIERCE W. HANCE | Officer | STRATEGIC ADVISORY GROUP, INC., 253 MAIN ST., SAG HARBOR, NY, 11963, United States | 253 MAIN ST., SAG HARBOR, CT, 11963, United States |
CAROL W. HANCE | Officer | STRATEGIC ADVISORY GROUP, INC., 253 MAIN ST., SAG HARBOR, NY, 11963, United States | 253 MAIN ST., SAG HARBOR, CT, 11963, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001890680 | 1998-09-11 | 1998-09-11 | Withdrawal | Certificate of Withdrawal | - |
0001750500 | 1997-06-04 | - | Annual Report | Annual Report | 1997 |
0001648725 | 1996-08-01 | - | Annual Report | Annual Report | 1996 |
0000835965 | 1992-06-15 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information