Search icon

DX COOLING, INC.

Company Details

Name: DX COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1989 (36 years ago)
Date of dissolution: 25 Jan 2002
Entity Number: 1374380
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 482 FOURTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M. O'CONNOR, PRESIDENT Chief Executive Officer 482 FOURTH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 482 FOURTH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1989-11-03 1993-03-29 Address 256-4TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1989-08-07 1989-11-03 Address 356 FOURTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020125000191 2002-01-25 CERTIFICATE OF DISSOLUTION 2002-01-25
990819002152 1999-08-19 BIENNIAL STATEMENT 1999-08-01
970815002072 1997-08-15 BIENNIAL STATEMENT 1997-08-01
000050005433 1993-10-01 BIENNIAL STATEMENT 1993-08-01
930329002133 1993-03-29 BIENNIAL STATEMENT 1992-08-01
C072594-2 1989-11-03 CERTIFICATE OF AMENDMENT 1989-11-03
C041264-4 1989-08-07 CERTIFICATE OF INCORPORATION 1989-08-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State