Name: | STRATTON DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1990 (35 years ago) |
Date of dissolution: | 30 Jul 1996 |
Entity Number: | 1445339 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 193-04 HORACE HARDING EXPY, P.O. BOX 454, FRESH MEADOWS, NY, United States, 11365 |
Principal Address: | 193-04 HORACE HARDING EXPY, PO BOX 454, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD BLUESTONE | Chief Executive Officer | P.O. BOX 454, 193-04 HORACE HARDING EXPY, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 193-04 HORACE HARDING EXPY, P.O. BOX 454, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1990-05-09 | 1992-12-01 | Address | 142-12 41ST AVENUE, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960730000002 | 1996-07-30 | CERTIFICATE OF DISSOLUTION | 1996-07-30 |
921201002297 | 1992-12-01 | BIENNIAL STATEMENT | 1992-05-01 |
C138970-5 | 1990-05-09 | CERTIFICATE OF INCORPORATION | 1990-05-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State