Search icon

DUNRES, INC.

Company Details

Name: DUNRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1989 (35 years ago)
Date of dissolution: 19 Jun 2001
Entity Number: 1393453
ZIP code: 12212
County: Rensselaer
Place of Formation: New York
Address: PO BOX 15056, 18 COMPUTER DR E, ALBANY, NY, United States, 12212
Principal Address: 51 MAXON RD, PETERSBURGH, NY, United States, 12138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVE SADOWSKY Chief Executive Officer 51 MAXON RD, PETERSBURGH, NY, United States, 12138

DOS Process Agent

Name Role Address
DONOHUE, SABO, VARLEY & ARMSTRONG DOS Process Agent PO BOX 15056, 18 COMPUTER DR E, ALBANY, NY, United States, 12212

History

Start date End date Type Value
1995-05-18 1999-11-12 Address RD #2, BOX 52A, PETERSBURGH, NY, 12138, USA (Type of address: Chief Executive Officer)
1995-05-18 1999-11-12 Address RD #2, BOX 52A, PETERSBURGH, NY, 12138, USA (Type of address: Principal Executive Office)
1989-10-30 1995-05-18 Address 56 SHERIDAN AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010619000795 2001-06-19 CERTIFICATE OF DISSOLUTION 2001-06-19
991112002003 1999-11-12 BIENNIAL STATEMENT 1999-10-01
971016002703 1997-10-16 BIENNIAL STATEMENT 1997-10-01
950518002036 1995-05-18 BIENNIAL STATEMENT 1993-10-01
C070456-3 1989-10-30 CERTIFICATE OF INCORPORATION 1989-10-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State