STRATEJUS INC.

Name: | STRATEJUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 2002 (23 years ago) |
Date of dissolution: | 03 May 2024 |
Entity Number: | 2825020 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 21 BIRLING GAP, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON E. PRESHER, JR. | Agent | 8 CYPRESS CIRCLE, FAIRPORT, NY, 14450 |
Name | Role | Address |
---|---|---|
ALLEN PRESHER | DOS Process Agent | 21 BIRLING GAP, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
ALLEN E. PRESHER | Chief Executive Officer | 21 BIRLING GAP, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-02 | 2024-05-14 | Address | 21 BIRLING GAP, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2006-10-13 | 2024-05-14 | Address | 21 BIRLING GAP, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2006-10-13 | 2020-10-02 | Address | 21 BIRLING GAP, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2002-10-21 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-21 | 2024-05-14 | Address | 8 CYPRESS CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514002545 | 2024-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-03 |
201002060606 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181001006278 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161013006094 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141021006570 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State