Search icon

STRATCOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRATCOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1986 (39 years ago)
Date of dissolution: 02 Dec 2010
Entity Number: 1069245
ZIP code: 71901
County: Niagara
Place of Formation: Delaware
Address: 4285 MALVERN RD., HOT SPRINGS, AZ, United States, 71901
Principal Address: 4285 MALVERN RD, HOT SPRINGS, AR, United States, 71913

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4285 MALVERN RD., HOT SPRINGS, AZ, United States, 71901

Chief Executive Officer

Name Role Address
TIMOTHY W SCOTT Chief Executive Officer 4285 MALVERN RD, HOT SPRINGS, AR, United States, 71913

History

Start date End date Type Value
2010-05-14 2010-12-02 Address 4285 MALVERN RD, HOT SPRINGS, AR, 71913, USA (Type of address: Service of Process)
2006-04-07 2010-05-14 Address 30 MAIN ST, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
1999-12-10 2010-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-04-29 2006-04-07 Address STRATEGIE MINERALS CORPORATION, 30 MAIN STREET, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
1994-04-29 2010-05-14 Address 30 MAIN STREET, DANBURY, CT, 06810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101202000615 2010-12-02 SURRENDER OF AUTHORITY 2010-12-02
100514002671 2010-05-14 BIENNIAL STATEMENT 2010-03-01
080310003117 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060407002880 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040805000291 2004-08-05 CERTIFICATE OF AMENDMENT 2004-08-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State