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