Name: | BEISLER/DORR & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1991 (33 years ago) |
Date of dissolution: | 05 Nov 2007 |
Entity Number: | 1571591 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KUPERMAN | Chief Executive Officer | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VINCENT VINCENZO | DOS Process Agent | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-24 | 1999-12-27 | Address | 292 MADISON AVENUE, NEW YORK, NY, 10017, 6380, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1999-12-27 | Address | 292 MADISON AVENUE, NEW YORK, NY, 10017, 6380, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1993-09-24 | Address | 292 MADISON AVENUE, NEW YORK, NY, 10017, 6380, USA (Type of address: Principal Executive Office) |
1991-08-27 | 1999-12-27 | Address | ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071105000564 | 2007-11-05 | CERTIFICATE OF DISSOLUTION | 2007-11-05 |
991227002166 | 1999-12-27 | BIENNIAL STATEMENT | 1999-08-01 |
970919002141 | 1997-09-19 | BIENNIAL STATEMENT | 1997-08-01 |
930924002865 | 1993-09-24 | BIENNIAL STATEMENT | 1993-08-01 |
930413002645 | 1993-04-13 | BIENNIAL STATEMENT | 1992-08-01 |
910827000410 | 1991-08-27 | CERTIFICATE OF INCORPORATION | 1991-08-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State