Search icon

DUNN & TOMPKINS, INC.

Company Details

Name: DUNN & TOMPKINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1566220
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: %GLEASON, DUNN, WALSH & O'SHEA, 11 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD G. DUNN Chief Executive Officer 11 NORTH PEARL STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
RONALD G. DUNN, ESQ. DOS Process Agent %GLEASON, DUNN, WALSH & O'SHEA, 11 NORTH PEARL STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1991-08-05 1993-06-17 Address GLEASON, DUNN, WALSH & O'SHEA, 11 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1269736 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930617002154 1993-06-17 BIENNIAL STATEMENT 1992-08-01
910805000055 1991-08-05 CERTIFICATE OF INCORPORATION 1991-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State