Name: | STRANDZ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1995 (30 years ago) |
Entity Number: | 1890713 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 323 NEW HACKENSACK RD STE 5, WAPPINGERS FALLS, NY, United States, 12590 |
Principal Address: | 232 NEW HACKENSACK RD STE 5, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAHNA FITZGERALD PORCO | Chief Executive Officer | 232 NEW HACKENSACK RD STE 5, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 323 NEW HACKENSACK RD STE 5, WAPPINGERS FALLS, NY, United States, 12590 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-23-01263 | DOSAEBUSINESS | 2023-06-23 | 2027-06-23 | 88 Dunning Rd Ste 227, Middletown, NY, 10940 |
AEB-23-01263 | Appearance Enhancement Business License | 2023-06-23 | 2027-06-23 | 88 Dunning Rd Ste 227, Middletown, NY, 10940-2217 |
AEAR-23-00359 | Appearance Enhancement Area Renter License | 2023-06-15 | 2027-06-15 | 966 US Highway 11, Gouverneur, NY, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-22 | 2009-02-09 | Address | 4355 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
2001-02-22 | 2009-02-09 | Address | 4355 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2001-02-22 | 2009-02-09 | Address | 4355 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
1999-02-19 | 2001-02-22 | Address | 615 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1999-02-19 | 2001-02-22 | Address | 615 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110218002577 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090209002829 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
070222002305 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050323002267 | 2005-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
030303002710 | 2003-03-03 | BIENNIAL STATEMENT | 2003-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
144813 | CL VIO | INVOICED | 2011-07-06 | 300 | CL - Consumer Law Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State