STROH CONTAINER COMPANY, INC.

Name: | STROH CONTAINER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1934 (91 years ago) |
Date of dissolution: | 21 Sep 1987 |
Entity Number: | 32787 |
ZIP code: | 48207 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | LEGAL DEPT, 100 RIVER PLACE, DETROIT, MI, United States, 48207 |
Name | Role | Address |
---|---|---|
STROH CONTAINER COMPANY, INC. | DOS Process Agent | LEGAL DEPT, 100 RIVER PLACE, DETROIT, MI, United States, 48207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-22 | 1987-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-10-22 | 1987-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1976-07-28 | 1986-10-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-07-28 | 1986-10-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1954-08-23 | 1976-07-28 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B546223-3 | 1987-09-21 | SURRENDER OF AUTHORITY | 1987-09-21 |
B415354-2 | 1986-10-22 | CERTIFICATE OF AMENDMENT | 1986-10-22 |
B134648-3 | 1984-08-21 | CERTIFICATE OF AMENDMENT | 1984-08-21 |
A849240-2 | 1982-03-12 | ASSUMED NAME CORP DISCONTINUANCE | 1982-03-12 |
A839025-2 | 1982-02-08 | ASSUMED NAME CORP INITIAL FILING | 1982-02-08 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State