Search icon

DUPONT MOTORS, INC.

Company Details

Name: DUPONT MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1960 (64 years ago)
Date of dissolution: 23 Mar 1994
Entity Number: 133918
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 667 MCLEAN AVENUE, YONKERS, NY, United States, 10704
Principal Address: 667 MCLEAN AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM AMORUSO Chief Executive Officer 5 LONGMEADOW RD, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 667 MCLEAN AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1960-12-20 1993-12-07 Address 667 MCLEAN AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C229803-2 1995-12-15 ASSUMED NAME CORP INITIAL FILING 1995-12-15
DP-1005905 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
931207002844 1993-12-07 BIENNIAL STATEMENT 1993-12-01
930105002804 1993-01-05 BIENNIAL STATEMENT 1992-12-01
245892 1960-12-20 CERTIFICATE OF INCORPORATION 1960-12-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State