STRASSER & ASSOCIATES, INC.
Headquarter
Name: | STRASSER & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1990 (35 years ago) |
Date of dissolution: | 11 Feb 2015 |
Entity Number: | 1445936 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 35 HILLSIDE AVENUE, MONSEY, NY, United States, 10952 |
Contact Details
Phone +1 845-425-0650
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J STRASSER | Chief Executive Officer | 35 HILLSIDE AVENUE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
PETER J STRASSER | DOS Process Agent | 35 HILLSIDE AVENUE, MONSEY, NY, United States, 10952 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0957632-DCA | Inactive | Business | 2002-12-16 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 2010-07-09 | Address | 35 HILLSIDE AVE., MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2010-07-09 | Address | 35 HILLSIDE AVE., MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1993-01-04 | 2010-07-09 | Address | 35 HILLSIDE AVE., MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1990-05-10 | 1993-01-04 | Address | 56 PARK AVE., POB 239, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150211000806 | 2015-02-11 | CERTIFICATE OF DISSOLUTION | 2015-02-11 |
120509006551 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100709003098 | 2010-07-09 | BIENNIAL STATEMENT | 2010-05-01 |
080512003098 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060515002635 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
467195 | TRUSTFUNDHIC | INVOICED | 2013-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1421011 | RENEWAL | INVOICED | 2013-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
467196 | TRUSTFUNDHIC | INVOICED | 2011-06-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1421012 | RENEWAL | INVOICED | 2011-06-03 | 100 | Home Improvement Contractor License Renewal Fee |
467197 | TRUSTFUNDHIC | INVOICED | 2009-05-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1421013 | RENEWAL | INVOICED | 2009-05-07 | 100 | Home Improvement Contractor License Renewal Fee |
467198 | TRUSTFUNDHIC | INVOICED | 2007-05-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1421014 | RENEWAL | INVOICED | 2007-05-26 | 100 | Home Improvement Contractor License Renewal Fee |
467199 | TRUSTFUNDHIC | INVOICED | 2005-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1421015 | RENEWAL | INVOICED | 2005-04-27 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State