Name: | DURRIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1988 (37 years ago) |
Entity Number: | 1239962 |
ZIP code: | 12809 |
County: | Washington |
Place of Formation: | New York |
Address: | 813 MCDOUGALL RD, ARGYLE, NY, United States, 12809 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G DURRIN | Chief Executive Officer | 813 MCDOUGALL RD, ARGYLE, NY, United States, 12809 |
Name | Role | Address |
---|---|---|
DURRIN, INC. | DOS Process Agent | 813 MCDOUGALL RD, ARGYLE, NY, United States, 12809 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-06 | 2020-03-03 | Address | 124 A INGERSOL RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2019-08-06 | 2020-03-03 | Address | 124 A INGERSOL RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2019-08-06 | 2020-03-03 | Address | 124 A INGERSOL RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2010-03-24 | 2019-08-06 | Address | 124 A INGERSOL RD, SARATOGA SPRINGS, NY, 12871, USA (Type of address: Chief Executive Officer) |
2010-03-24 | 2019-08-06 | Address | 124 A INGERSOL RD, SARATOGA SPRINGS, NY, 12871, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061478 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
190806002082 | 2019-08-06 | BIENNIAL STATEMENT | 2018-03-01 |
120611002799 | 2012-06-11 | BIENNIAL STATEMENT | 2012-03-01 |
100324002686 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080303003488 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State