Search icon

STRANDROCK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRANDROCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2016 (9 years ago)
Entity Number: 5057765
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 3085 Vernon Blvd, Apt 4K, Long Island City, NY, United States, 11102
Principal Address: 3085 VERNON BLVD, APT 4K, LONG ISLAND CITY, NY, United States, 11102

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
GOOKBUP MICAEL SONG Agent 3085 VERNON BLVD, APT 4K, LONG ISLAND CITY, NY, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3085 Vernon Blvd, Apt 4K, Long Island City, NY, United States, 11102

Chief Executive Officer

Name Role Address
GOOKBUP MICAEL SONG Chief Executive Officer 3085 VERNON BLVD, APT 4K, LONG ISLAND CITY, NY, United States, 11102

History

Start date End date Type Value
2025-07-15 2025-07-15 Address 3085 VERNON BLVD, APT 4K, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address 3085 VERNON BLVD, APT 4K, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-12-01 2025-07-15 Address 3085 VERNON BLVD, APT 4K, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-12-01 2025-07-09 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2024-12-01 2025-07-15 Address 3085 VERNON BLVD, APT 4K, LONG ISLAND CITY, NY, 11102, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250715001741 2025-07-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-09
241201034571 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221214003493 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201201061738 2020-12-01 BIENNIAL STATEMENT 2020-12-01
191220000446 2019-12-20 CERTIFICATE OF CHANGE 2019-12-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State