STRATHMORE HILL ASSOCIATES, INC.

Name: | STRATHMORE HILL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1990 (35 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1448238 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 77 SHADYSIDE AVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 SHADYSIDE AVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
C ANDREW JOHNS | Chief Executive Officer | 77 SHADYSIDE AVE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-22 | 1998-05-18 | Address | 100 GARDEN CITY PLAZA, 5TH FL, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1996-05-22 | 1998-05-18 | Address | PO BOX 9366, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1996-05-22 | 1998-05-18 | Address | 100 GARDEN CITY PLAZA, 5TH FL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-02-05 | 1996-05-22 | Address | % THE CORPORATION, POB 310, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1996-05-22 | Address | 120 MINEOLA BLVD, STE;420, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1857514 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
040601002038 | 2004-06-01 | BIENNIAL STATEMENT | 2004-05-01 |
020422002468 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
000508002905 | 2000-05-08 | BIENNIAL STATEMENT | 2000-05-01 |
980518002216 | 1998-05-18 | BIENNIAL STATEMENT | 1998-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State