Search icon

STRATFORD-COOKSON COMPANY, INC.

Headquarter

Company Details

Name: STRATFORD-COOKSON COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1987 (38 years ago)
Date of dissolution: 31 Dec 1993
Entity Number: 1173307
ZIP code: 10023
County: Nassau
Place of Formation: New York
Principal Address: 100 BANKS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STRATFORD-COOKSON COMPANY, INC., FLORIDA P40598 FLORIDA

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
MICHAEL ASHKIN Chief Executive Officer 100 BANKS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1988-01-08 1991-02-12 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1988-01-08 1991-02-12 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-05-22 1988-01-08 Address 100 BANKS AVE, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931224000140 1993-12-24 CERTIFICATE OF MERGER 1993-12-31
931104002192 1993-11-04 BIENNIAL STATEMENT 1993-05-01
910212000286 1991-02-12 CERTIFICATE OF CHANGE 1991-02-12
B588610-2 1988-01-08 CERTIFICATE OF AMENDMENT 1988-01-08
B499870-4 1987-05-22 CERTIFICATE OF INCORPORATION 1987-05-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State