Name: | FRANK STRYKER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1979 (45 years ago) |
Date of dissolution: | 19 Mar 1999 |
Entity Number: | 585082 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 540 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
FRANK STRYKER | Chief Executive Officer | 540 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1979-10-02 | 1992-11-30 | Address | 2 COMPTON ST, EAST NORTHPORT, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201006001 | 2020-10-06 | ASSUMED NAME LLC INITIAL FILING | 2020-10-06 |
990319000023 | 1999-03-19 | CERTIFICATE OF DISSOLUTION | 1999-03-19 |
971016002700 | 1997-10-16 | BIENNIAL STATEMENT | 1997-10-01 |
931018002436 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
921130002999 | 1992-11-30 | BIENNIAL STATEMENT | 1992-10-01 |
A610806-3 | 1979-10-02 | CERTIFICATE OF INCORPORATION | 1979-10-02 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State