DAWNEX INDUSTRIES, INC.

Name: | DAWNEX INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1988 (37 years ago) |
Date of dissolution: | 15 May 2014 |
Entity Number: | 1270918 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 38-61 11TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM PYMM | Chief Executive Officer | 38-61 11TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
WILLIAM PYMM | DOS Process Agent | 38-61 11TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 2000-05-30 | Address | 861 PARK AVENUE, BROOKLYN, NY, 11206, 9997, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2000-05-30 | Address | 861 PARK AVENUE, BROOKLYN, NY, 11206, 9997, USA (Type of address: Principal Executive Office) |
1993-03-01 | 2000-05-30 | Address | 861 PARK AVENUE, BROOKLYN, NY, 11206, 9997, USA (Type of address: Service of Process) |
1988-06-20 | 1993-03-01 | Address | BATTLE FOWLER, 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515000667 | 2014-05-15 | CERTIFICATE OF DISSOLUTION | 2014-05-15 |
120606006356 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100625002238 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080606002455 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060524002348 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State