Name: | STRATICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2013 (12 years ago) |
Branch of: | STRATICA, INC., Minnesota (Company Number e59553ba-92d4-e011-a886-001ec94ffe7f) |
Entity Number: | 4340589 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 38 WEST 85TH STREET, #GR, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
CAROLYN HERFURTH | Chief Executive Officer | 38 WEST 85TH STREET, #GR, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
C/O CAROLYN HERFURTH | DOS Process Agent | 38 WEST 85TH STREET, #GR, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 38 WEST 85TH STREET, #GR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-01-07 | Address | 38 WEST 85TH STREET, #GR, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2016-01-07 | 2025-01-07 | Address | 38 WEST 85TH STREET, #GR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2015-10-09 | 2021-01-11 | Address | 38 WEST 85TH STREET, #GR, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2013-01-03 | 2015-10-09 | Address | 720 14TH STREET, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004579 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230113004208 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210111061103 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190102061708 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170112006662 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
160107006941 | 2016-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
151009000405 | 2015-10-09 | CERTIFICATE OF CHANGE | 2015-10-09 |
130103000630 | 2013-01-03 | APPLICATION OF AUTHORITY | 2013-01-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State