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
Name | Role | Address |
---|---|---|
THOMAS C WYCKOFF | Chief Executive Officer | 812 MILL HILL TERRACE, SOUTHPORT, CT, United States, 06890 |
Name | Role | Address |
---|---|---|
THOMAS C WYCKOFF | DOS Process Agent | 812 MILL HILL TERRACE, SOUTHPORT, CT, United States, 06890 |
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) |
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