Name: | STRENESSE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 2009 (16 years ago) |
Date of dissolution: | 29 Nov 2017 |
Entity Number: | 3820177 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 FIFTH AVENUE SUITE 5220, NEW YORK, NY, United States, 10118 |
Principal Address: | 500 FIFTH AVENUE, STE 4810, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
THE ASSOCIATED CORPORATE SERVICES COMPANY | DOS Process Agent | 350 FIFTH AVENUE SUITE 5220, NEW YORK, NY, United States, 10118 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HENRY ROSHE | Chief Executive Officer | 500 FIFTH AVENUE, STE 4810, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-09 | 2015-02-19 | Address | 500 FIFTH AVENUE, SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171129000498 | 2017-11-29 | CERTIFICATE OF TERMINATION | 2017-11-29 |
150219000357 | 2015-02-19 | CERTIFICATE OF CHANGE | 2015-02-19 |
130611006806 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110520002199 | 2011-05-20 | BIENNIAL STATEMENT | 2011-06-01 |
090609000587 | 2009-06-09 | APPLICATION OF AUTHORITY | 2009-06-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State