Name: | D.D.C. DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1987 (37 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1177436 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD ZUCKER | Chief Executive Officer | 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1987-12-15 | 1994-01-06 | Address | 101 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745249 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
000207002491 | 2000-02-07 | BIENNIAL STATEMENT | 1999-12-01 |
980128002610 | 1998-01-28 | BIENNIAL STATEMENT | 1997-12-01 |
940106002305 | 1994-01-06 | BIENNIAL STATEMENT | 1993-12-01 |
B579310-4 | 1987-12-15 | CERTIFICATE OF INCORPORATION | 1987-12-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State