RAYMOND D. STRAKOSCH, INC.

Name: | RAYMOND D. STRAKOSCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1986 (39 years ago) |
Date of dissolution: | 24 Apr 2018 |
Entity Number: | 1048570 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | Connecticut |
Address: | 165 ROBINSON AVENUE, NEWBURGH, NY, United States, 12550 |
Principal Address: | 165 ROBINSON AVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
RAYMOND D. STRAKOSCH | Chief Executive Officer | 165 ROBINSON AVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
RAYMOND D. STRAKOSCH, INC. | DOS Process Agent | 165 ROBINSON AVENUE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-03 | 2017-06-30 | Address | 89 BROADWAY, NEWBURGH, NY, 12550, 5657, USA (Type of address: Principal Executive Office) |
2008-01-03 | 2017-06-30 | Address | 89 BROADWAY, NEWBURGH, NY, 12550, 5657, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2017-06-30 | Address | 89 BROADWAY, NEWBURGH, NY, 12550, 5657, USA (Type of address: Service of Process) |
1993-08-11 | 2008-01-03 | Address | 87 BROADWAY, NEWBURGH, NY, 12550, 5651, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 2008-01-03 | Address | 87 BROADWAY, NEWBURGH, NY, 12550, 5651, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180424000763 | 2018-04-24 | SURRENDER OF AUTHORITY | 2018-04-24 |
180110006232 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
170630006190 | 2017-06-30 | BIENNIAL STATEMENT | 2016-01-01 |
140211002354 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120130003132 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State