Search icon

STROHBEHN & CO., INC.

Company Details

Name: STROHBEHN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1992 (33 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1612848
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 53 WALL STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 WALL STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDWARD A STROHBEHN Chief Executive Officer 53 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1992-02-13 1993-03-08 Address 53 WALL STREET, FIFTH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1347179 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930308002577 1993-03-08 BIENNIAL STATEMENT 1993-02-01
920213000197 1992-02-13 CERTIFICATE OF INCORPORATION 1992-02-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9501874 Marine Contract Actions 1995-03-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2800
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-03-20
Termination Date 1995-06-16
Section 1332

Parties

Name STROHBEHN & CO., INC.
Role Plaintiff
Name SWIG,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State