Search icon

FIRST STRATUM, INC.

Company Details

Name: FIRST STRATUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2002 (23 years ago)
Date of dissolution: 29 Aug 2006
Entity Number: 2777642
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O STANFORD KRAVITZ, 439 W 51ST ST APT 1W, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STANFORD KRAVITZ Chief Executive Officer 439 W 51ST ST, APT 1W, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STANFORD KRAVITZ, 439 W 51ST ST APT 1W, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-06-18 2004-07-12 Address ATTN STANFORD KRAVITZ, 439 WEST 51 STREET APT 1W, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-06-12 2002-06-18 Address 439 WEST 51 STREET APT 1W, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060829000734 2006-08-29 CERTIFICATE OF DISSOLUTION 2006-08-29
060710002517 2006-07-10 BIENNIAL STATEMENT 2006-06-01
040712002279 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020618000239 2002-06-18 CERTIFICATE OF CORRECTION 2002-06-18
020612000207 2002-06-12 CERTIFICATE OF INCORPORATION 2002-06-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State