Search icon

STRECKER SALES, INC.

Company Details

Name: STRECKER SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1969 (56 years ago)
Date of dissolution: 26 May 2011
Entity Number: 275910
ZIP code: 10522
County: New York
Place of Formation: New York
Address: 200 JUDSON AVENUE, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 JUDSON AVENUE, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
CHARLES POLSEN Chief Executive Officer 200 JUDSON AVENUE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2003-04-10 2007-05-23 Address 200 JUDSON AVE, DOBBS FERRY, NY, 10522, 3028, USA (Type of address: Service of Process)
2003-04-10 2007-05-23 Address 200 JUDSON AVE, DOBBS FERRY, NY, 10522, 3028, USA (Type of address: Chief Executive Officer)
2003-04-10 2007-05-23 Address 200 JUDSON AVE, DOBBS FERRY, NY, 10522, 3028, USA (Type of address: Principal Executive Office)
1995-03-29 2003-04-10 Address 1 NORTH STREET, HASTINGS-ON-HUDSON, NY, 10706, 1502, USA (Type of address: Principal Executive Office)
1995-03-29 2003-04-10 Address 1 NORTH STREET, HASTINGS-ON-HUDSON, NY, 10706, 1502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110526000069 2011-05-26 CERTIFICATE OF DISSOLUTION 2011-05-26
070523002425 2007-05-23 BIENNIAL STATEMENT 2007-04-01
050708002572 2005-07-08 BIENNIAL STATEMENT 2005-04-01
C348001-2 2004-05-26 ASSUMED NAME LLC DISCONTINUANCE 2004-05-26
030410002834 2003-04-10 BIENNIAL STATEMENT 2003-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State