Name: | DARYL STRAUSS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1990 (34 years ago) |
Date of dissolution: | 13 Mar 2014 |
Entity Number: | 1475750 |
ZIP code: | 12501 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 598, AMENIA, NY, United States, 12501 |
Principal Address: | PO BOX 598, WEST MAIN STREET, AMENIA, NY, United States, 12501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARRYL A STRAUSS | Chief Executive Officer | PO BOX 598, WEST MAIN STREET, AMENIA, NY, United States, 12501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 598, AMENIA, NY, United States, 12501 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 1996-09-20 | Address | ROUTE 22, CASCADE ROAD, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1996-09-20 | Address | ROUTE 22, CASCADE ROAD, AMENIA, NY, 12501, USA (Type of address: Principal Executive Office) |
1993-07-27 | 1996-09-20 | Address | ROUTE 22, AMENIA, NY, 12501, USA (Type of address: Service of Process) |
1990-09-18 | 1993-07-27 | Address | ROUTE 22, AMENIA, NY, 12501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313000880 | 2014-03-13 | CERTIFICATE OF DISSOLUTION | 2014-03-13 |
980904002055 | 1998-09-04 | BIENNIAL STATEMENT | 1998-09-01 |
960920002032 | 1996-09-20 | BIENNIAL STATEMENT | 1996-09-01 |
930917002590 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930727002353 | 1993-07-27 | BIENNIAL STATEMENT | 1992-09-01 |
900918000376 | 1990-09-18 | CERTIFICATE OF INCORPORATION | 1990-09-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State