Search icon

STATESTRAW, INC.

Company Details

Name: STATESTRAW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1989 (36 years ago)
Entity Number: 1316546
ZIP code: 07608
County: New York
Place of Formation: New York
Address: 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

Contact Details

Phone +1 212-279-8696

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN ADES Chief Executive Officer 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

Licenses

Number Status Type Date End date
2061793-DCA Inactive Business 2017-11-28 2018-01-28

History

Start date End date Type Value
1993-03-02 1997-03-27 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
1993-03-02 1997-03-27 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)
1993-03-02 1997-03-27 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
1989-01-04 1993-03-02 Address 1125 PLEASANT VIEW, TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060572 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170104006846 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150106006504 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130116006422 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110126002066 2011-01-26 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2714429 RENEWAL INVOICED 2017-12-21 50 Special Sale License Renewal Fee
2700275 LICENSE INVOICED 2017-11-27 50 Special Sales License Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State