Search icon

STRATUS SERVICES GROUP INC.

Company Details

Name: STRATUS SERVICES GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1997 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2196828
ZIP code: 07726
County: New York
Place of Formation: Delaware
Address: 500 CRAIG RD, MANALAPAN, NJ, United States, 07726

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JOSEPH J RAYMOND SR Chief Executive Officer 500 CRAIG RD, MANALAPAN, NJ, United States, 07726

History

Start date End date Type Value
2000-02-08 2011-03-29 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-07 2011-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-11-06 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-11-06 2000-02-08 Address 500 CRAIG RD., MANALAPAN, NJ, 07726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128548 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
110329000915 2011-03-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2011-03-29
110124000628 2011-01-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-02-23
051230002274 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031104002557 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011217002631 2001-12-17 BIENNIAL STATEMENT 2001-11-01
000208002415 2000-02-08 BIENNIAL STATEMENT 1999-11-01
991207000037 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
971106000193 1997-11-06 APPLICATION OF AUTHORITY 1997-11-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State