Name: | DURAKON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1986 (38 years ago) |
Date of dissolution: | 22 Jul 1994 |
Entity Number: | 1111779 |
ZIP code: | 48446 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 2101 NORTH LAPEER ROAD, LAPEER, MI, United States, 48446 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2101 NORTH LAPEER ROAD, LAPEER, MI, United States, 48446 |
Name | Role | Address |
---|---|---|
PHILLIP WM. FISHER | Chief Executive Officer | 2101 NORTH LAPEER ROAD, LAPEER, MI, United States, 48446 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-15 | 1994-07-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-09-15 | 1994-07-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940722000045 | 1994-07-22 | SURRENDER OF AUTHORITY | 1994-07-22 |
930604002457 | 1993-06-04 | BIENNIAL STATEMENT | 1992-09-01 |
B401222-4 | 1986-09-15 | APPLICATION OF AUTHORITY | 1986-09-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State