Name: | STRATACOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1988 (37 years ago) |
Date of dissolution: | 21 Apr 1997 |
Entity Number: | 1241591 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1400 PARKMOOR AVENUE, SAN JOSE, CA, United States, 95126 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD M. MOLEY | Chief Executive Officer | 1400 PARKMOOR AVENUE, SAN JOSE, CA, United States, 95126 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970421000483 | 1997-04-21 | CERTIFICATE OF TERMINATION | 1997-04-21 |
940418002111 | 1994-04-18 | BIENNIAL STATEMENT | 1994-03-01 |
930715002353 | 1993-07-15 | BIENNIAL STATEMENT | 1993-03-01 |
B654100-2 | 1988-06-21 | CERTIFICATE OF AMENDMENT | 1988-06-21 |
B611594-4 | 1988-03-08 | APPLICATION OF AUTHORITY | 1988-03-08 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State