Name: | STRATES HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2020 (5 years ago) |
Entity Number: | 5707949 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | 10600 South Orange Avenue, Orlando, FL, United States, 32824 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STRATES HOLDING CORPORATION, FLORIDA | 826063 | FLORIDA |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SUSAN STRATES MAGID | Chief Executive Officer | 10600 S ORANGE AVENUE, ORLANDO, FL, United States, 32824 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 10600 S ORANGE AVENUE, ORLANDO, FL, 32824, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 10600 SOUTH ORANGE AVENUE, ORLANDO, FL, 32824, USA (Type of address: Chief Executive Officer) |
2023-01-06 | 2024-02-01 | Address | 10600 SOUTH ORANGE AVENUE, ORLANDO, FL, 32824, USA (Type of address: Chief Executive Officer) |
2023-01-06 | 2024-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-13 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-02-13 | 2023-01-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201023376 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230106003485 | 2023-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-05 |
220404001236 | 2022-04-04 | BIENNIAL STATEMENT | 2022-02-01 |
200213000047 | 2020-02-13 | APPLICATION OF AUTHORITY | 2020-02-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State