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