Name: | SRA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1986 (39 years ago) |
Date of dissolution: | 27 Sep 2006 |
Entity Number: | 1069460 |
ZIP code: | 07722 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4 SLOPE BROOK LANE, COLTS NECK, NJ, United States, 07722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 SLOPE BROOK LANE, COLTS NECK, NJ, United States, 07722 |
Name | Role | Address |
---|---|---|
ANDREW GRECO | Chief Executive Officer | 4 SLOPE BROOK LN, COLTS NECK, NJ, United States, 07722 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-16 | 2002-03-06 | Address | 151 INDUSTRIAL LOOP RD E, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1994-08-01 | 2004-03-12 | Address | 151 INDUSTRIAL LOOP ROAD EAST, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1994-08-01 | 2002-03-06 | Address | 151 INDUSTRIAL LOOP ROAD EAST, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1994-08-01 | 1998-03-16 | Address | 193 GREAVES AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
1986-03-28 | 1994-08-01 | Address | 193 GREAVES AVE., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060927000059 | 2006-09-27 | CERTIFICATE OF DISSOLUTION | 2006-09-27 |
060404002180 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040312002667 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020306002375 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
000406002488 | 2000-04-06 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State