Search icon

DRAGOCO, INC.

Headquarter

Company Details

Name: DRAGOCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1956 (69 years ago)
Date of dissolution: 29 Dec 1994
Entity Number: 108335
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
% HERBERT STRAUSS DOS Process Agent 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
7d25bf77-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_57591307
State:
ILLINOIS

History

Start date End date Type Value
1961-12-28 1966-04-27 Address 20 E. 46TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1956-12-26 1961-11-21 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1956-05-03 1956-12-26 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1956-05-03 1961-12-28 Address 431 FOURTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941229000379 1994-12-29 CERTIFICATE OF MERGER 1994-12-29
B250560-2 1985-07-24 ASSUMED NAME CORP INITIAL FILING 1985-07-24
718273-3 1968-11-19 CERTIFICATE OF AMENDMENT 1968-11-19
556033-2 1966-04-27 CERTIFICATE OF AMENDMENT 1966-04-27
545210-4 1966-02-25 CERTIFICATE OF AMENDMENT 1966-02-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State