Name: | STAIN STRAUSS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1966 (59 years ago) |
Date of dissolution: | 27 Apr 2009 |
Entity Number: | 203805 |
ZIP code: | 12545 |
County: | Westchester |
Place of Formation: | New York |
Address: | 42 ALTAMONT RD, MILLBROOK, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARETE STRAUSS | Chief Executive Officer | 42 ALTAMONT RD, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
S STRAUSS INC | DOS Process Agent | 42 ALTAMONT RD, MILLBROOK, NY, United States, 12545 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-05 | 2002-10-18 | Address | 42 ALTAMONT RD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
1995-06-19 | 2002-10-18 | Address | ALTAMONT RD RR #3, BOX 217, MILLBROOK, NY, 12545, 9638, USA (Type of address: Chief Executive Officer) |
1995-06-19 | 2002-10-18 | Address | ALTAMONT RD RR #3, BOX 217, MILLBROOK, NY, 12545, 9638, USA (Type of address: Principal Executive Office) |
1995-06-19 | 2000-12-05 | Address | ALTAMONT RD RR #3, BOX 217, MILLBROOK, NY, 12545, 9638, USA (Type of address: Service of Process) |
1966-11-14 | 1995-06-19 | Address | 363 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090427000804 | 2009-04-27 | CERTIFICATE OF DISSOLUTION | 2009-04-27 |
041209002623 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021018002729 | 2002-10-18 | BIENNIAL STATEMENT | 2002-11-01 |
001205002703 | 2000-12-05 | BIENNIAL STATEMENT | 2000-11-01 |
981029002568 | 1998-10-29 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State