Search icon

STROLLO PARTNERS, LTD

Company Details

Name: STROLLO PARTNERS, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1985 (40 years ago)
Entity Number: 966323
ZIP code: 32789
County: Albany
Place of Formation: New York
Address: 444 W New England, Winter Park, FL, United States, 32789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD STROLLO Chief Executive Officer P.O BOX 149581, ORLANDO, FL, United States, 32814

DOS Process Agent

Name Role Address
STROLLO PARTNERS DOS Process Agent 444 W New England, Winter Park, FL, United States, 32789

Legal Entity Identifier

LEI Number:
549300NU3PDISY4LDZ04

Registration Details:

Initial Registration Date:
2013-06-26
Next Renewal Date:
2019-07-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-04 2025-03-04 Address P.O BOX 149581, ORLANDO, FL, 32814, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 1771 FOSS AVENUE, ORLANDO, FL, 32814, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-10-23 Address P.O BOX 149581, ORLANDO, FL, 32814, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304002420 2025-03-04 BIENNIAL STATEMENT 2025-03-04
241023001284 2024-10-23 BIENNIAL STATEMENT 2024-10-23
191122060113 2019-11-22 BIENNIAL STATEMENT 2019-01-01
181210000158 2018-12-10 CERTIFICATE OF AMENDMENT 2018-12-10
170724006102 2017-07-24 BIENNIAL STATEMENT 2017-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State