Name: | STRETCH-O-RAMA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1978 (47 years ago) |
Date of dissolution: | 27 Nov 2020 |
Entity Number: | 484549 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 20 W 33RD ST, 12TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUL TAWIL | Chief Executive Officer | 20 W 33RD ST, 12TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SAUL TAWIL | DOS Process Agent | 20 W 33RD ST, 12TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-17 | 2009-04-24 | Address | 100 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-04-17 | 2009-04-24 | Address | 100 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-04-17 | 2009-04-24 | Address | 100 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-02-15 | 2002-04-17 | Address | 100 WEST 33RD STREET, SUITE 1110, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-02-15 | 2002-04-17 | Address | ATTN: ELI D. DWECK, ESQ., 110 EAST 59TH STREET, 28TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201127000237 | 2020-11-27 | CERTIFICATE OF DISSOLUTION | 2020-11-27 |
160405006097 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140815006387 | 2014-08-15 | BIENNIAL STATEMENT | 2014-04-01 |
130828002219 | 2013-08-28 | BIENNIAL STATEMENT | 2012-04-01 |
20130812088 | 2013-08-12 | ASSUMED NAME CORP INITIAL FILING | 2013-08-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State