DURALEE FABRICS LTD.
Headquarter
Name: | DURALEE FABRICS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1959 (66 years ago) |
Date of dissolution: | 30 Mar 2017 |
Entity Number: | 124055 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1775 FIFTH AVENUE, BAYSHORE, NY, United States, 11706 |
Principal Address: | 1775 FIFTH AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD SILBERMAN | Chief Executive Officer | 1775 FIFTH AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1775 FIFTH AVENUE, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1968-12-12 | 1993-12-02 | Address | 1775 FIFTH AVE., BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
1962-04-04 | 1975-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1959-11-19 | 1962-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-11-19 | 1968-12-12 | Address | 22 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170330000165 | 2017-03-30 | CERTIFICATE OF MERGER | 2017-03-30 |
151102006913 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131114006474 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
130903006456 | 2013-09-03 | BIENNIAL STATEMENT | 2011-11-01 |
091204002314 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State