Search icon

STRATTON OAKMONT INC.

Headquarter

Company Details

Name: STRATTON OAKMONT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1121396
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 488 GREAT NECK ROAD -, SUITE 325, GREAT NECK, NY, United States, 11021
Principal Address: DANIEL M PORUSH, 1979 MARCUS AVE STE 120, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS M. SPECTOR, ESQ. DOS Process Agent 488 GREAT NECK ROAD -, SUITE 325, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
DANIEL M PORUSH Chief Executive Officer 1979 MARCUS AVE, STE 120, LAKE SUCCESS, NY, United States, 11042

Links between entities

Type:
Headquarter of
Company Number:
P20058
State:
FLORIDA

History

Start date End date Type Value
1993-10-15 1996-10-22 Address JORDAN R BELFORT, 1979 MARCUS AVENUE SUITE 120, LAKE SUCCESS, NY, 11042, 1002, USA (Type of address: Principal Executive Office)
1992-10-30 1996-10-22 Address STRATTON OAKMONT INC., 1979 MARCUS AVE. - SUITE 120, LAKE SUCCESS, NY, 11042, 1002, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-10-15 Address STRATTON OAKMONT INC., 1979 MARCUS AVE. - SUITE 120, LAKE SUCCESS, NY, 11042, 1002, USA (Type of address: Principal Executive Office)
1988-04-07 1989-05-28 Name OAKMONT SECURITIES INC.
1986-10-23 1988-04-07 Name VALENOTI SECURITIES INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2109941 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
961022002208 1996-10-22 BIENNIAL STATEMENT 1996-10-01
931015002016 1993-10-15 BIENNIAL STATEMENT 1993-10-01
921030002552 1992-10-30 BIENNIAL STATEMENT 1992-10-01
920618000285 1992-06-18 CERTIFICATE OF AMENDMENT 1992-06-18

Court Cases

Court Case Summary

Filing Date:
2000-01-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SEC
Party Role:
Plaintiff
Party Name:
STRATTON OAKMONT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-09-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
STRATTON OAKMONT INC.
Party Role:
Plaintiff
Party Name:
VASWANI PLACE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-07-23
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
STRATTON OAKMONT INC.
Party Role:
Plaintiff
Party Name:
MUSSMAN
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State