Name: | DVD & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1992 (33 years ago) |
Date of dissolution: | 19 Dec 2007 |
Entity Number: | 1638989 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 130 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Address: | 845 THIRD AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRILL & MEISEL | DOS Process Agent | 845 THIRD AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DANIEL VAN DOREN | Chief Executive Officer | 130 WEST 57TH STREET, STE 2D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-14 | 2006-05-19 | Address | 130 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-05-14 | 2006-05-19 | Address | C/O DANIEL VAN DOREN, 130 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-08-03 | 2006-05-19 | Address | 130 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 2002-05-14 | Address | DANIEL VAN DOREN, 130 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-08-03 | 2002-05-14 | Address | ATTN: ALLEN BRILL, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-05-26 | 1993-08-03 | Address | 488 MADISON AVENUE, ATTN: ALLEN H. BRILL, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071219000080 | 2007-12-19 | CERTIFICATE OF MERGER | 2007-12-19 |
060519002811 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040615002553 | 2004-06-15 | BIENNIAL STATEMENT | 2004-05-01 |
020514002719 | 2002-05-14 | BIENNIAL STATEMENT | 2002-05-01 |
000503002733 | 2000-05-03 | BIENNIAL STATEMENT | 2000-05-01 |
980429002251 | 1998-04-29 | BIENNIAL STATEMENT | 1998-05-01 |
960510002579 | 1996-05-10 | BIENNIAL STATEMENT | 1996-05-01 |
930803002297 | 1993-08-03 | BIENNIAL STATEMENT | 1993-05-01 |
920526000097 | 1992-05-26 | CERTIFICATE OF INCORPORATION | 1992-05-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State