Name: | STRIKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2307734 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | New York |
Address: | 105-28 65TH AVE, STE 4B, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAM YUSUPOV | Chief Executive Officer | 105-28 65TH AVE, STE 4B, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105-28 65TH AVE, STE 4B, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-04 | 2002-11-13 | Address | 1196 6TH AVE / #12, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-10-04 | 2002-11-13 | Address | 1196 6TH AVE / #12, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-10-04 | 2002-11-13 | Address | 1196 6TH AVE / #12, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-10-19 | 2000-10-04 | Address | 1196 AVE. OF AMERICA, BOOTH 12, FL. 2, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1764629 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
021113002346 | 2002-11-13 | BIENNIAL STATEMENT | 2002-10-01 |
001004002637 | 2000-10-04 | BIENNIAL STATEMENT | 2000-10-01 |
981019000437 | 1998-10-19 | CERTIFICATE OF INCORPORATION | 1998-10-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State