Name: | THE D-CON COMPANY,INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1957 (68 years ago) |
Date of dissolution: | 17 Oct 1994 |
Entity Number: | 162690 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL R. GALLAGHER | Chief Executive Officer | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1966-06-27 | 1994-02-09 | Address | 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1957-01-03 | 1966-06-27 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941017000331 | 1994-10-17 | CERTIFICATE OF TERMINATION | 1994-10-17 |
940209002494 | 1994-02-09 | BIENNIAL STATEMENT | 1994-01-01 |
C152064-2 | 1990-06-13 | ASSUMED NAME CORP INITIAL FILING | 1990-06-13 |
566019-3 | 1966-06-27 | CERTIFICATE OF AMENDMENT | 1966-06-27 |
46260 | 1957-01-03 | APPLICATION OF AUTHORITY | 1957-01-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State