Name: | DEPOLO/DUNBAR INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1961 (64 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 142626 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 37 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BROOKS | Chief Executive Officer | 37 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1987-12-04 | 1993-12-08 | Address | DONALD F. DEVINE ESQ, 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1975-02-04 | 1979-02-23 | Name | DE POLO, INC. |
1975-02-04 | 1987-12-04 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1961-11-17 | 1975-02-04 | Name | DE POLO ASSOCIATES, INC. |
1961-11-17 | 1987-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1698616 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
011120002588 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
991220002010 | 1999-12-20 | BIENNIAL STATEMENT | 1999-11-01 |
981130002027 | 1998-11-30 | BIENNIAL STATEMENT | 1997-11-01 |
931208002381 | 1993-12-08 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State