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
Name | Role | Address |
---|---|---|
DAVE SADOWSKY | Chief Executive Officer | 51 MAXON RD, PETERSBURGH, NY, United States, 12138 |
Name | Role | Address |
---|---|---|
DONOHUE, SABO, VARLEY & ARMSTRONG | DOS Process Agent | PO BOX 15056, 18 COMPUTER DR E, ALBANY, NY, United States, 12212 |
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) |
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