Search icon

DUST AND DART CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DUST AND DART CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1061773
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 2401 KOLORAMA RD NW, WASHINGTON, DC, United States, 20008
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 1

Type CAP

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KENNETH D BRODY Chief Executive Officer 2401 KOLORAMA RD NW, WASHINGTON, DC, United States, 20008

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
F04000003722
State:
FLORIDA

History

Start date End date Type Value
2002-03-05 2002-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-05-04 2011-03-22 Address C/O WINSLOW PARTNERS LLC, 1300 CONNECTICUT AVE N.W., WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer)
1998-05-04 2011-03-22 Address C/O WINSLOW PARTNERS LLC, 1300 CONNECTICUT AVE. N.W., WASHINGTON, DC, 20036, USA (Type of address: Principal Executive Office)
1986-03-03 2002-03-05 Address 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101442 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110322002303 2011-03-22 BIENNIAL STATEMENT 2010-03-01
060406002360 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040324002261 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020306000517 2002-03-06 CERTIFICATE OF CHANGE 2002-03-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State