Search icon

STRADERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
RON STRADER DOS Process Agent 261 JONES ROAD, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
RONALD STRADER Chief Executive Officer 714 ROUTE 29, ROCK CITY FALLS, NY, United States, 12863

History

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)

Filings

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