Search icon

STRICOFF FINE ART, LTD.

Company Details

Name: STRICOFF FINE ART, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1991 (34 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 1565425
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 29 birchwood park drive, SYOSSET, NY, United States, 11791
Principal Address: 564 WEST 25TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 29 birchwood park drive, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
GLORIA STRICOFF Chief Executive Officer 564 WEST 25TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-02-04 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-27 2024-04-17 Address 564 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-01-27 2024-04-17 Address 29 birchwood park drive, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2022-01-26 2022-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-06 2022-01-27 Address 564 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417002438 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
220127002965 2022-01-26 CERTIFICATE OF CHANGE BY ENTITY 2022-01-26
130722002130 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110726002872 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090706002810 2009-07-06 BIENNIAL STATEMENT 2009-07-01

Court Cases

Court Case Summary

Filing Date:
2021-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SOSA
Party Role:
Plaintiff
Party Name:
STRICOFF FINE ART, LTD.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State