STRAUS NEWSPAPERS, INC.

Name: | STRAUS NEWSPAPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1991 (34 years ago) |
Entity Number: | 1582584 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | C/O JEANNE STRAUS, 20 WEST AVENUE, CHESTER, NY, United States, 10918 |
Principal Address: | 20 WEST AVENUE, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JEANNE STRAUS, 20 WEST AVENUE, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
JEANNE STRAUS | Chief Executive Officer | 20 WEST AVENUE, CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-25 | 2008-11-19 | Address | 45 GILBERT STREET, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2007-01-25 | 2009-04-29 | Address | 45 GILBERT STREET, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2007-01-25 | 2009-04-29 | Address | 45 GILBERT STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1998-01-21 | 2007-01-25 | Address | 45 GILBERT ST, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1998-01-21 | 2007-01-25 | Address | 45 GILBERT ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010060206 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
171003006439 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151008006200 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
131017006426 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111114002533 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State