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