DADOURIAN EXPORT CORPORATION

Name: | DADOURIAN EXPORT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1958 (67 years ago) |
Date of dissolution: | 24 Mar 2017 |
Entity Number: | 169489 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 41 ELIZABETH ST, STE 502, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 ELIZABETH ST, STE 502, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LYNN D BARSAMIAN | Chief Executive Officer | 41 ELIZABETH ST, STE 502, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-22 | 2014-03-19 | Address | 168 CANAL ST, STE 600, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-02-21 | 2012-02-22 | Address | 168 CANAL ST, STE 600, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2006-02-21 | Address | 168 CANAL ST, STE 600, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2014-03-19 | Address | 168 CANAL ST, STE 600, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1995-04-10 | 2014-03-19 | Address | 168 CANAL ST, STE 600, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170324000537 | 2017-03-24 | CERTIFICATE OF DISSOLUTION | 2017-03-24 |
140319002209 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120222002288 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100128002656 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080115002043 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State