STROBE PROMOTIONS INC.

Name: | STROBE PROMOTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2007 (18 years ago) |
Date of dissolution: | 07 Aug 2014 |
Entity Number: | 3587825 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 535 SOUTH BROADWAY, SUITE 203, HICKSVILLE, NY, United States, 11801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEVE CAPUTO | Chief Executive Officer | 535 SOUTH BROADWAY, SUITE 203, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-31 | 2008-04-02 | Address | 225 WEST 34TH STREET, STE.910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2007-10-31 | 2008-04-02 | Address | 225 WEST 34TH STREET, STE.910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140807000037 | 2014-08-07 | CERTIFICATE OF TERMINATION | 2014-08-07 |
091117002601 | 2009-11-17 | BIENNIAL STATEMENT | 2009-10-01 |
080402000956 | 2008-04-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-02 |
071031000838 | 2007-10-31 | APPLICATION OF AUTHORITY | 2007-10-31 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State