Name: | DUNAMIS TILE CREATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1987 (38 years ago) |
Date of dissolution: | 13 Sep 1995 |
Entity Number: | 1165596 |
ZIP code: | 11752 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 780 CONNETQUOT AVE, ISLIP TERRACE, NY, United States, 11752 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILBERT LAKE | DOS Process Agent | 780 CONNETQUOT AVE, ISLIP TERRACE, NY, United States, 11752 |
Name | Role | Address |
---|---|---|
GILBERT LAKE | Chief Executive Officer | 780 CONNETQUOT AVE, ISLIP TERRACE, NY, United States, 11752 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-17 | 1992-11-02 | Address | 780 CONNETQUOT AVE., ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process) |
1987-04-24 | 1988-10-17 | Address | 2041 FEUEREISEN AVE., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950913000313 | 1995-09-13 | CERTIFICATE OF DISSOLUTION | 1995-09-13 |
000049008509 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921102002023 | 1992-11-02 | BIENNIAL STATEMENT | 1992-04-01 |
B695859-5 | 1988-10-17 | CERTIFICATE OF AMENDMENT | 1988-10-17 |
B488423-4 | 1987-04-24 | CERTIFICATE OF INCORPORATION | 1987-04-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State