Search icon

STRICKLER'S REALTY CORP.

Company Details

Name: STRICKLER'S REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1946 (79 years ago)
Date of dissolution: 31 Mar 1983
Entity Number: 59473
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 350-5TH AVE., ROOM 2922-24, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STRICKLER'S REALTY CORP. DOS Process Agent 350-5TH AVE., ROOM 2922-24, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1955-05-18 1965-11-03 Address 350 5TH AVE., ROOM 2210, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1951-02-21 1955-05-18 Address 350 5TH AVE., ROOM 3105, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1946-08-01 1951-02-21 Address 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
A965589-3 1983-03-31 CERTIFICATE OF DISSOLUTION 1983-03-31
Z010330-2 1980-04-03 ASSUMED NAME CORP INITIAL FILING 1980-04-03
524926-2 1965-11-03 CERTIFICATE OF AMENDMENT 1965-11-03
9169-19 1955-12-08 CERTIFICATE OF AMENDMENT 1955-12-08
9018-73 1955-05-18 CERTIFICATE OF AMENDMENT 1955-05-18
7957-102 1951-02-21 CERTIFICATE OF AMENDMENT 1951-02-21
6776-100 1946-08-01 CERTIFICATE OF INCORPORATION 1946-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State