Name: | STRATUS ASSET MANAGEMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Aug 2011 (14 years ago) |
Date of dissolution: | 07 Dec 2016 |
Entity Number: | 4126457 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58167 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58168 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161207000102 | 2016-12-07 | CERTIFICATE OF TERMINATION | 2016-12-07 |
150803007869 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
111013000652 | 2011-10-13 | CERTIFICATE OF PUBLICATION | 2011-10-13 |
110804000130 | 2011-08-04 | APPLICATION OF AUTHORITY | 2011-08-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State