Search icon

STRATTON INDUSTRIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
WEST POINT - PEPPERMILL INC. DOS Process Agent SECRETARY & GEN CSL, PO BOX 71, WEST POINT, GA, United States, 31833

Links between entities

Type:
Headquarter of
Company Number:
CORP_49977743
State:
ILLINOIS

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State