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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4285 MALVERN RD., HOT SPRINGS, AZ, United States, 71901 |
Name | Role | Address |
---|---|---|
TIMOTHY W SCOTT | Chief Executive Officer | 4285 MALVERN RD, HOT SPRINGS, AR, United States, 71913 |
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) |
1994-04-29 | 2010-05-14 | Address | 30 MAIN STREET, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office) |
1986-03-28 | 1999-12-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-03-28 | 1994-04-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
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 |
040315002293 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020318002298 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000608002123 | 2000-06-08 | BIENNIAL STATEMENT | 2000-03-01 |
991210000066 | 1999-12-10 | CERTIFICATE OF CHANGE | 1999-12-10 |
980326002409 | 1998-03-26 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State