Search icon

DEBLOR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DEBLOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1992 (33 years ago)
Date of dissolution: 18 May 2010
Entity Number: 1600587
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 37 CRANFORD DRIVE, NEW CITY, NY, United States, 10956
Principal Address: C/O DR II, 37 CRANFORD DRIVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURI MORRIS Chief Executive Officer 37 CRANFORD DRIVE, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
LAURI MORRIS DOS Process Agent 37 CRANFORD DRIVE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2000-04-25 2002-01-29 Address 60 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-04-30 2002-01-29 Address C/O D.R. II, 60 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-04-30 2002-01-29 Address C/O D.R. II, 3 PAULA LANE, NEW CITY, NY, 10956, 7144, USA (Type of address: Principal Executive Office)
1993-04-30 2000-04-25 Address 60 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-01-03 1993-04-30 Address #60 HUDSON STREET, LOWER MEZ., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100518000159 2010-05-18 CERTIFICATE OF DISSOLUTION 2010-05-18
080110003166 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060208002984 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040107002431 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020129002583 2002-01-29 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State