Name: | DUDEK BROTHERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1992 (33 years ago) |
Date of dissolution: | 17 Jun 1999 |
Entity Number: | 1638923 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 122 MOHAWK STREET, COHOES, NY, United States, 12047 |
Principal Address: | 101 MIDDLETOWN ROAD, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DUDEK | Chief Executive Officer | 101 MIDDLETOWN ROAD, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
HARRINGTON LAW FIRM | DOS Process Agent | 122 MOHAWK STREET, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-26 | 1996-05-09 | Address | 122 MONTAUK STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990617000205 | 1999-06-17 | CERTIFICATE OF DISSOLUTION | 1999-06-17 |
980512002613 | 1998-05-12 | BIENNIAL STATEMENT | 1998-05-01 |
960509002455 | 1996-05-09 | BIENNIAL STATEMENT | 1996-05-01 |
950523002034 | 1995-05-23 | BIENNIAL STATEMENT | 1993-05-01 |
920526000008 | 1992-05-26 | CERTIFICATE OF INCORPORATION | 1992-05-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State