STRADA DESIGN ASSOCIATES, INC.

Name: | STRADA DESIGN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1974 (51 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 339293 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 149 WOOSTER STREET, 3RD FL, NEW YORK, NY, United States, 10012 |
Principal Address: | 45 FIELDSTONE LANE, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 WOOSTER STREET, 3RD FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
STACEY SABATINO | Chief Executive Officer | 45 FIELDSTONE LANE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-04 | 2009-07-31 | Address | 149 WOOSTER STREET, 3RD FL, NEW YORK, NY, 10012, 3179, USA (Type of address: Chief Executive Officer) |
1998-03-04 | 2009-07-31 | Address | ROBERT V STRADA, 149 WOOSTER ST., 3RD FL, NEW YORK, NY, 10012, 3179, USA (Type of address: Principal Executive Office) |
1976-11-22 | 1981-04-01 | Name | ROBERT STRADA DESIGN ASSOCIATES, INC. |
1974-03-21 | 1976-11-22 | Name | ROBERT V. STRADA & ASSOCIATES, INC. |
1974-03-21 | 1998-03-04 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800896 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090731002264 | 2009-07-31 | BIENNIAL STATEMENT | 2009-03-01 |
20080916033 | 2008-09-16 | ASSUMED NAME CORP INITIAL FILING | 2008-09-16 |
980304002017 | 1998-03-04 | BIENNIAL STATEMENT | 1996-03-01 |
A752752-3 | 1981-04-01 | CERTIFICATE OF AMENDMENT | 1981-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State