20-12 DERMODY CONTRACTING INC.

Name: | 20-12 DERMODY CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1987 (38 years ago) |
Date of dissolution: | 11 Aug 2008 |
Entity Number: | 1177619 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 20-12 169TH STREET, FLUSHING, NY, United States, 11357 |
Principal Address: | 20-12 169TH ST, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20-12 169TH STREET, FLUSHING, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
MICHAEL DERMODY | Chief Executive Officer | 20-12 169TH STREET, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-23 | 1999-07-06 | Address | 20-12 169TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1993-03-24 | 1997-06-23 | Address | 20-12 169TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 1997-06-23 | Address | 20-12 169TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1987-06-09 | 1997-06-23 | Address | 20-12 169TH STREET, FLUSHING, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080811000115 | 2008-08-11 | CERTIFICATE OF DISSOLUTION | 2008-08-11 |
070626002211 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
050812002380 | 2005-08-12 | BIENNIAL STATEMENT | 2005-06-01 |
030613002523 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
010627002624 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State