Name: | STRICKER & ZAGOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1989 (36 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1319703 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 717 FIFTH AVENUE, SUITE 1420, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 717 FIFTH AVENUE, SUITE 1420, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SIDNEY G. STRICKER JR. | Chief Executive Officer | 717 FIFTH AVENUE, SUITE 1420, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-24 | 1994-01-06 | Address | 717 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1347165 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940106002562 | 1994-01-06 | BIENNIAL STATEMENT | 1993-01-01 |
920707000204 | 1992-07-07 | CERTIFICATE OF AMENDMENT | 1992-07-07 |
B765003-5 | 1989-04-11 | CERTIFICATE OF AMENDMENT | 1989-04-11 |
B732869-5 | 1989-01-24 | CERTIFICATE OF INCORPORATION | 1989-01-24 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State