Name: | STRADERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1990 (35 years ago) |
Entity Number: | 1462015 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 261 JONES ROAD, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON STRADER | DOS Process Agent | 261 JONES ROAD, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
RONALD STRADER | Chief Executive Officer | 714 ROUTE 29, ROCK CITY FALLS, NY, United States, 12863 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 2010-07-22 | Address | 714 ROUTE 29, ROCK CITY FALLS, NY, 12863, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2010-07-22 | Address | 261 JONES ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
1990-07-19 | 2022-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-07-19 | 2010-07-22 | Address | 261 JONES ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220406001790 | 2022-04-06 | BIENNIAL STATEMENT | 2020-07-01 |
180803006574 | 2018-08-03 | BIENNIAL STATEMENT | 2018-07-01 |
161114006138 | 2016-11-14 | BIENNIAL STATEMENT | 2016-07-01 |
140711006330 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
100722002878 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080728002462 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060703002395 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
050506002543 | 2005-05-06 | BIENNIAL STATEMENT | 2004-07-01 |
020805002009 | 2002-08-05 | BIENNIAL STATEMENT | 2002-07-01 |
000711002566 | 2000-07-11 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State