-
Home Page
›
-
Counties
›
-
Nassau
›
-
11725
›
-
STRATA G.C. INC.
Company Details
Name: |
STRATA G.C. INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Nov 1992 (32 years ago)
|
Date of dissolution: |
26 Jun 1996 |
Entity Number: |
1681678 |
ZIP code: |
11725
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
203 COMMACK DR. SUITE 77, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION C/O STEVEN RUBIN
|
DOS Process Agent
|
203 COMMACK DR. SUITE 77, COMMACK, NY, United States, 11725
|
History
Start date |
End date |
Type |
Value |
1992-11-19
|
1993-01-25
|
Address
|
295 MADISON AVENUE, 47TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1294854
|
1996-06-26
|
DISSOLUTION BY PROCLAMATION
|
1996-06-26
|
930125000542
|
1993-01-25
|
CERTIFICATE OF CHANGE
|
1993-01-25
|
921119000157
|
1992-11-19
|
CERTIFICATE OF INCORPORATION
|
1992-11-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9500913
|
Civil (Rico)
|
1995-03-07
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Exempt
|
Office |
9
|
Filing Date |
1995-03-07
|
Termination Date |
1999-03-30
|
Section |
1961
|
Parties
Name |
COLONY AT HOLBROOK,
|
Role |
Plaintiff
|
|
Name |
STRATA G.C. INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State