Search icon

STRAIT CAPITAL CORPORATION

Company Details

Name: STRAIT CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1991 (34 years ago)
Date of dissolution: 28 Jun 2021
Entity Number: 1513332
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 68 SOUTH SERVICE RD, STE 120, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAMIAN A. PEREZ Chief Executive Officer 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-03-15 2021-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-03-05 2021-06-30 Address 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2011-04-27 2021-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-21 2013-03-05 Address C/O GLOBAL SECURITIZATION SEV, 68 SOUTH SERVICE RD, STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2005-03-31 2011-04-21 Address C/O J H MANAGEMENT CORPORATION, ONE INTERNATIONAL PLACE, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210630002529 2021-06-28 CERTIFICATE OF TERMINATION 2021-06-28
210315060435 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190304060409 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170301006571 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303007398 2015-03-03 BIENNIAL STATEMENT 2015-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State