Search icon

ISRAEL STREGER INC.

Company Details

Name: ISRAEL STREGER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1931 (94 years ago)
Entity Number: 40317
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 277 NORTH AVENUE, SUITE 202, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 NORTH AVENUE, SUITE 202, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ROBERT J. STREGER Chief Executive Officer 277 NORTH AVE, SUITE 202, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2003-02-26 2007-03-21 Address 138 CENTRE AVE, NEW ROCHELLE, NY, 10805, 2802, USA (Type of address: Service of Process)
2003-02-26 2007-03-21 Address 138 CENTRE AVE, NEW ROCHELLE, NY, 10805, 2802, USA (Type of address: Chief Executive Officer)
2003-02-26 2007-03-21 Address 138 CENTRE AVE, NEW ROCHELLE, NY, 10805, 2802, USA (Type of address: Principal Executive Office)
2001-03-12 2003-02-26 Address 138 CENTRE AVE., NEW ROCHELLE, NY, 10805, 2031, USA (Type of address: Chief Executive Officer)
1993-05-12 2003-02-26 Address 138 CENTRE AVENUE, NEW ROCHELLE, NY, 10805, 2031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070321002632 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050408002690 2005-04-08 BIENNIAL STATEMENT 2005-03-01
C335047-2 2003-08-08 ASSUMED NAME CORP INITIAL FILING 2003-08-08
030226002075 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010312002007 2001-03-12 BIENNIAL STATEMENT 2001-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State