Name: | DENAN TOOL & MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1959 (66 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 116938 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-42 11 AVE, WHITESTONE, NY, United States, 11357 |
Principal Address: | 271-20 GRAND CENTRAL PARKWAY, FLORAL PARK, NY, United States, 11005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS FABELLA | Chief Executive Officer | 149-35 23 AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-42 11 AVE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-13 | 2001-03-26 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-07-13 | 1994-08-25 | Address | 12 POND VIEW COURT, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1993-07-13 | 2001-03-26 | Address | 150-42 11TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1959-02-02 | 1993-07-13 | Address | 150-42 11TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1645530 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
010326002706 | 2001-03-26 | BIENNIAL STATEMENT | 2001-02-01 |
970227002418 | 1997-02-27 | BIENNIAL STATEMENT | 1997-02-01 |
940825002024 | 1994-08-25 | BIENNIAL STATEMENT | 1994-02-01 |
930713002532 | 1993-07-13 | BIENNIAL STATEMENT | 1993-02-01 |
B621916-2 | 1988-03-31 | ASSUMED NAME CORP INITIAL FILING | 1988-03-31 |
144812 | 1959-02-02 | CERTIFICATE OF INCORPORATION | 1959-02-02 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State