Name: | STRID, MCQUILLAN AND CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1991 (33 years ago) |
Entity Number: | 1587050 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 130 MAPLE AVENUE, STE 3CB, RED BANK, NJ, United States, 07701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J DEVITO - CITRIN, COOPERMAN & CO LLP | DOS Process Agent | 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DENNIS P. STRID | Chief Executive Officer | 130 MAPLE AVENUE, SUITE 3CB, RED BANK, NJ, United States, 07701 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-09 | 2009-11-09 | Address | 60 EAST 42ND STREET, SUITE 3202, NEW YORK, NY, 10165, 3202, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2009-11-09 | Address | 60 EAST 42ND STREET, SUITE 3202, NEW YORK, NY, 10165, 3202, USA (Type of address: Principal Executive Office) |
1991-11-04 | 2009-11-09 | Address | 233 BROADWAY, ROOM 1064, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104062047 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101007812 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
131112006008 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111115002832 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
091109002832 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071109003232 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051220002056 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031030002364 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011026002416 | 2001-10-26 | BIENNIAL STATEMENT | 2001-11-01 |
991122002701 | 1999-11-22 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State