Name: | DUNN DEAL FILMWORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1990 (35 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1420624 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 989 NEW YORK AVENUE, APT. 1R, BROOKLYN, NY, United States, 11203 |
Principal Address: | 989 NEW YORK AVENUE, (BASEMENT), BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER DUNN | Chief Executive Officer | 989 NEW YORK AVENUE, APT. 1R, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
WALTER DUNN | DOS Process Agent | 989 NEW YORK AVENUE, APT. 1R, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1990-02-06 | 1993-05-25 | Address | 989 NEW YORK AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1321682 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940225002161 | 1994-02-25 | BIENNIAL STATEMENT | 1994-02-01 |
930525002044 | 1993-05-25 | BIENNIAL STATEMENT | 1993-02-01 |
C104888-4 | 1990-02-06 | CERTIFICATE OF INCORPORATION | 1990-02-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State