Search icon

RAYMOND D. STRAKOSCH, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RAYMOND D. STRAKOSCH Chief Executive Officer 165 ROBINSON AVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
RAYMOND D. STRAKOSCH, INC. DOS Process Agent 165 ROBINSON AVENUE, NEWBURGH, NY, United States, 12550

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State