Search icon

STRECK REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STRECK REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1956 (69 years ago)
Date of dissolution: 17 Oct 2014
Entity Number: 98079
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 800 FIRST STREET, WATERVLIET, NY, United States, 12189
Principal Address: 800 FIRST ST, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 FIRST STREET, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
LLOYD S. DEMARANVILLE III Chief Executive Officer 800 FIRST ST, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
1993-02-08 2010-02-16 Address 800 FIRST ST, WATERVLIET, NY, 12189, 3501, USA (Type of address: Chief Executive Officer)
1993-02-08 2010-02-16 Address 800 FIRST ST, WATERVLIET, NY, 12189, 3501, USA (Type of address: Principal Executive Office)
1956-01-24 1994-01-25 Address 800 FIRST ST., WATERVLIET, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141017000348 2014-10-17 CERTIFICATE OF DISSOLUTION 2014-10-17
140210002373 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120126002711 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100216002507 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080102002480 2008-01-02 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State