Search icon

DURWOOD MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DURWOOD MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1989 (36 years ago)
Date of dissolution: 06 Apr 2015
Entity Number: 1339114
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: 2280 EAST AVE, ROCHESTER, NY, United States, 14610
Address: PO BOX 350, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 350, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
HAROLD S FEINBLOOM Chief Executive Officer PO BOX 350, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1999-03-11 2013-04-09 Address 2280 EAST AVE, ROCHESTER, NY, 14610, 2515, USA (Type of address: Service of Process)
1999-03-11 2013-04-09 Address 2280 EAST AVE, ROCHESTER, NY, 14610, 2515, USA (Type of address: Chief Executive Officer)
1997-02-05 1999-03-11 Address 2280 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1993-05-04 1999-03-11 Address 803 CROSSROADS BUILDING, ROCHESTER, NY, 14614, 1305, USA (Type of address: Chief Executive Officer)
1993-05-04 1999-03-11 Address 803 CROSSROADS BUILDING, ROCHESTER, NY, 14614, 1305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150406000339 2015-04-06 CERTIFICATE OF DISSOLUTION 2015-04-06
130409002523 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110331003328 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090220002210 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070326002837 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State