Name: | DRYLINE INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1639364 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ROSS WISDOM, CPA, 370 LEXINGTON AVENUE/SUITE 310, NEW YORK, NY, United States, 10017 |
Principal Address: | 69 31 51ST AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK ENRIGHT | Chief Executive Officer | 65 CARL AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
KIMERLING, MARGULIES & WISDOM, LTD. | DOS Process Agent | ROSS WISDOM, CPA, 370 LEXINGTON AVENUE/SUITE 310, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-27 | 1993-08-03 | Address | 370 LEXINGTON AVENUE, STE.1000, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1269650 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930803002873 | 1993-08-03 | BIENNIAL STATEMENT | 1993-05-01 |
920527000203 | 1992-05-27 | CERTIFICATE OF INCORPORATION | 1992-05-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State