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
Name | Role | Address |
---|---|---|
ROBERT M. O'CONNOR, PRESIDENT | Chief Executive Officer | 482 FOURTH AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 482 FOURTH AVENUE, BROOKLYN, NY, United States, 11215 |
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) |
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