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