Search icon

STRATUM GROUP, L.P.

Company Details

Name: STRATUM GROUP, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 08 Dec 1995 (29 years ago)
Date of dissolution: 27 Sep 2007
Entity Number: 1980354
ZIP code: 10601
County: New York
Place of Formation: Delaware
Address: 34 SOUTH BROADWAY SUITE 214, WHITE PLAINS, NY, United States, 10601

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 34 SOUTH BROADWAY SUITE 214, WHITE PLAINS, NY, United States, 10601

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000946553

Latest Filings

Form type:
SC 13G/A
Filing date:
2002-02-14
File:
Form type:
SC 13G
Filing date:
1998-12-22
File:
Form type:
4
Filing date:
1996-06-07
File:
Form type:
SC 13D/A
Filing date:
1996-06-07
File:

History

Start date End date Type Value
2000-01-31 2007-09-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-12-08 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-12-08 2007-09-27 Address 650 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070927000589 2007-09-27 SURRENDER OF AUTHORITY 2007-09-27
000131000153 2000-01-31 CERTIFICATE OF CHANGE 2000-01-31
960228000152 1996-02-28 AFFIDAVIT OF PUBLICATION 1996-02-28
960228000158 1996-02-28 AFFIDAVIT OF PUBLICATION 1996-02-28
951208000598 1995-12-08 APPLICATION OF AUTHORITY 1995-12-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State