Name: | ONE STRAWBERRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1971 (54 years ago) |
Date of dissolution: | 19 Feb 1993 |
Entity Number: | 303445 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 2 E. 93RD ST., NEW YORK, NY, United States, 10028 |
Principal Address: | 2 EAST 93RD STREET, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ONE STRAWBERRY, INC. | DOS Process Agent | 2 E. 93RD ST., NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
RICHARD HEFTER | Chief Executive Officer | 2 EAST 93RD STREET, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1978-11-16 | 1980-03-05 | Address | 131 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process) |
1971-02-25 | 1978-11-16 | Address | 74 STRAWTOWN RD., CLARKSTOWN, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C312458-1 | 2002-02-13 | ASSUMED NAME CORP INITIAL FILING | 2002-02-13 |
930413002106 | 1993-04-13 | BIENNIAL STATEMENT | 1993-02-01 |
930219000017 | 1993-02-19 | CERTIFICATE OF DISSOLUTION | 1993-02-19 |
A649541-4 | 1980-03-05 | CERTIFICATE OF AMENDMENT | 1980-03-05 |
A530672-4 | 1978-11-16 | CERTIFICATE OF AMENDMENT | 1978-11-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State