Name: | STROUPNA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1990 (35 years ago) |
Date of dissolution: | 20 Apr 2004 |
Entity Number: | 1418774 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 144-05A 243RD ST., ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144-05A 243RD ST., ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
KONSTANTINOS GOGAS | Chief Executive Officer | 144-05A 243RD ST., ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-31 | 1993-02-18 | Address | 144-07 243RD STREET, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040420000745 | 2004-04-20 | CERTIFICATE OF DISSOLUTION | 2004-04-20 |
020111002353 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000211002212 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
980203002256 | 1998-02-03 | BIENNIAL STATEMENT | 1998-01-01 |
940119003256 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
930218002606 | 1993-02-18 | BIENNIAL STATEMENT | 1993-01-01 |
C102369-4 | 1990-01-31 | CERTIFICATE OF INCORPORATION | 1990-01-31 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State