Search icon

STRUMSTAR INC.

Company Details

Name: STRUMSTAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2010 (15 years ago)
Date of dissolution: 05 Apr 2021
Entity Number: 3956258
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 333 NORTH BEDFORD ROAD, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SYBIL STRUM Chief Executive Officer 333 NORTH BEDFORD ROAD, MT. KISCO, NY, United States, 10549

Filings

Filing Number Date Filed Type Effective Date
210405000077 2021-04-05 CERTIFICATE OF DISSOLUTION 2021-04-05
140717006300 2014-07-17 BIENNIAL STATEMENT 2014-06-01
100601000331 2010-06-01 CERTIFICATE OF INCORPORATION 2010-06-01

Trademarks Section

Serial Number:
76362653
Mark:
TOAST OF THE TOWN
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-01-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TOAST OF THE TOWN

Goods And Services

For:
ENTERTAINMENT SERVICES, NAMELY, WINE TASTINGS
First Use:
2001-05-31
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 27 Mar 2025

Sources: New York Secretary of State