Name: | A. STRAUS & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2002 (23 years ago) |
Date of dissolution: | 13 Mar 2017 |
Entity Number: | 2744608 |
ZIP code: | 01330 |
County: | Putnam |
Place of Formation: | New York |
Address: | 57 BRONSON AVE, PO BOX 399, ASHFIELD, MA, United States, 01330 |
Principal Address: | 57 BRONSON AVE, ASHFIELD, MA, United States, 01330 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABIGAIL STRAUS | DOS Process Agent | 57 BRONSON AVE, PO BOX 399, ASHFIELD, MA, United States, 01330 |
Name | Role | Address |
---|---|---|
ABIGAIL STRAUS | Chief Executive Officer | 57 BRONSON AVE, PO BOX 399, ASHFIELD, MA, United States, 01330 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2005-04-13 | 2014-04-03 | Address | 230 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2004-03-25 | 2014-04-03 | Address | 7 WHITE BIRCH DR, POMONA, NY, 10970, 3403, USA (Type of address: Chief Executive Officer) |
2004-03-25 | 2014-04-03 | Address | 7 WHITE BIRCH DR, POMONA, NY, 10970, 3403, USA (Type of address: Principal Executive Office) |
2004-03-25 | 2005-04-13 | Address | 7 WHITE BIRCH DR, POMONA, NY, 10970, 3403, USA (Type of address: Service of Process) |
2002-03-19 | 2004-03-25 | Address | 7 WHITE BIRCH DRIVE, POMONA, NY, 10970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170313000786 | 2017-03-13 | CERTIFICATE OF DISSOLUTION | 2017-03-13 |
140403002202 | 2014-04-03 | BIENNIAL STATEMENT | 2014-03-01 |
070918000297 | 2007-09-18 | CERTIFICATE OF AMENDMENT | 2007-09-18 |
050413000913 | 2005-04-13 | CERTIFICATE OF CHANGE | 2005-04-13 |
040325002279 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State