Search icon

THE STRATHMONT CORPORATION

Company Details

Name: THE STRATHMONT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1997 (28 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2184203
ZIP code: 06890
County: Chemung
Place of Formation: New York
Address: 812 MILL HILL TERRACE, SOUTHPORT, CT, United States, 06890

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C WYCKOFF Chief Executive Officer 812 MILL HILL TERRACE, SOUTHPORT, CT, United States, 06890

DOS Process Agent

Name Role Address
THOMAS C WYCKOFF DOS Process Agent 812 MILL HILL TERRACE, SOUTHPORT, CT, United States, 06890

History

Start date End date Type Value
2003-09-17 2010-08-06 Address 405 SASCO HILL ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process)
2003-09-17 2010-08-06 Address 405 SASCO HILL ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2003-09-17 2010-08-06 Address 405 SASCO HILL ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Principal Executive Office)
2001-09-20 2003-09-17 Address 73 BRIDGE ST, MANCHESTER, MA, 01944, 1412, USA (Type of address: Service of Process)
2001-09-20 2003-09-17 Address 73 BRIDGE ST, MANCHESTER, MA, 01944, 1412, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2053370 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
111004002214 2011-10-04 BIENNIAL STATEMENT 2011-09-01
100806002488 2010-08-06 BIENNIAL STATEMENT 2009-09-01
070831002065 2007-08-31 BIENNIAL STATEMENT 2007-09-01
051103003063 2005-11-03 BIENNIAL STATEMENT 2005-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State