STRATUS CORP.

Name: | STRATUS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1992 (33 years ago) |
Entity Number: | 1690688 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 Westchester Ave., Suite 109, Purchase, NY, United States, 10577 |
Principal Address: | 135 FIFTH AVENUE, Room 100, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MARSICO / ATTY AT LAW | DOS Process Agent | 200 Westchester Ave., Suite 109, Purchase, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
TREVOR SOUTHLEA | Chief Executive Officer | 135 FIFTH AVENUE, ROOM 100, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-28 | 2010-12-09 | Address | 135 FIFTH AVE, RM 100, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2006-11-28 | 2010-12-09 | Address | 135 FIFTH AVE, RM 100, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
2005-01-20 | 2010-12-09 | Address | 350 THEODORE FREMD AVE, RYE EXECU PLAZA FIRST FLR, RYE, NY, 10580, USA (Type of address: Service of Process) |
2003-01-10 | 2006-11-28 | Address | 17 N WASHINGTON ST, TARRYTOWN, NY, 10591, 3617, USA (Type of address: Chief Executive Officer) |
2003-01-10 | 2006-11-28 | Address | 17 N WASHINGTON ST, TARRYTOWN, NY, 10591, 3617, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210930000942 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
181203007738 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006473 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006623 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121213006469 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State