Name: | S DURANTE & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1959 (66 years ago) |
Date of dissolution: | 20 Nov 2015 |
Entity Number: | 117759 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 160 SOUTH ST., 4L, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 SOUTH ST., 4L, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
DONALD W. DURANTE | Chief Executive Officer | 160 SOUTH ST., 4L, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-20 | 2011-03-30 | Address | 160 SOUTH ST., NEW YORK, NY, 10038, 1715, USA (Type of address: Principal Executive Office) |
2001-03-20 | 2011-03-30 | Address | 160 SOUTH ST., NEW YORK, NY, 10038, 1715, USA (Type of address: Chief Executive Officer) |
2001-03-20 | 2011-03-30 | Address | 160 SOUTH ST., NEW YORK, NY, 10038, 1715, USA (Type of address: Service of Process) |
1995-03-22 | 2001-03-20 | Address | 160 SOUTH STREET, NEW YORK, NY, 10038, 1715, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 2001-03-20 | Address | 160 SOUTH STREET, NEW YORK, NY, 10038, 1715, USA (Type of address: Service of Process) |
1995-03-22 | 2001-03-20 | Address | 160 SOUTH STREET, NEW YORK, NY, 10038, 1715, USA (Type of address: Principal Executive Office) |
1959-03-05 | 1995-03-22 | Address | 655 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151120000899 | 2015-11-20 | CERTIFICATE OF DISSOLUTION | 2015-11-20 |
130306006445 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110330002091 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090309002708 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070404002845 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050405002083 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030225002814 | 2003-02-25 | BIENNIAL STATEMENT | 2003-03-01 |
010320002590 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
990316002281 | 1999-03-16 | BIENNIAL STATEMENT | 1999-03-01 |
970312002298 | 1997-03-12 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State