Search icon

DVD & ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
BRILL & MEISEL DOS Process Agent 845 THIRD AVE, 16TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DANIEL VAN DOREN Chief Executive Officer 130 WEST 57TH STREET, STE 2D, NEW YORK, NY, United States, 10019

History

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)

Filings

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