STRATTON INDUSTRIES, INC.
Headquarter
Name: | STRATTON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1955 (70 years ago) |
Date of dissolution: | 29 Mar 1987 |
Entity Number: | 102785 |
ZIP code: | 31833 |
County: | New York |
Place of Formation: | New York |
Address: | SECRETARY & GEN CSL, PO BOX 71, WEST POINT, GA, United States, 31833 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
WEST POINT - PEPPERMILL INC. | DOS Process Agent | SECRETARY & GEN CSL, PO BOX 71, WEST POINT, GA, United States, 31833 |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-04 | 1987-03-24 | Address | RONALD G. HELLER, ESQ, 510 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1982-12-23 | 1987-02-04 | Address | & MIDLER, 14 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1976-12-29 | 1976-12-29 | Shares | Share type: PAR VALUE, Number of shares: 1575000, Par value: 0.01 |
1976-12-29 | 1976-12-29 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1000 |
1973-07-19 | 1973-07-19 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101015011 | 2010-10-15 | ASSUMED NAME CORP INITIAL FILING | 2010-10-15 |
B474454-5 | 1987-03-24 | CERTIFICATE OF MERGER | 1987-03-29 |
B453716-3 | 1987-02-04 | CERTIFICATE OF AMENDMENT | 1987-02-04 |
A933146-7 | 1982-12-23 | CERTIFICATE OF AMENDMENT | 1982-12-23 |
A366339-4 | 1976-12-29 | CERTIFICATE OF AMENDMENT | 1976-12-29 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State