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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH J RAYMOND SR | Chief Executive Officer | 500 CRAIG RD, MANALAPAN, NJ, United States, 07726 |
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) |
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