DEFENSE INDUSTRIAL PRODUCTS, INC.

Name: | DEFENSE INDUSTRIAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1993 (32 years ago) |
Date of dissolution: | 08 Sep 2003 |
Entity Number: | 1705782 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 142B NEWTOWN RD, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CURTIS TERKUILE | DOS Process Agent | 142B NEWTOWN RD, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
C.R. TERKUILE | Chief Executive Officer | 142B NEWTOWN RD, HAMPTON BAYS, NY, United States, 11946 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-20 | 2003-02-13 | Address | PO BOX 1021, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
2001-02-20 | 2003-02-13 | Address | PO BOX 1021, 142B NEWTOWN RD, HAMPTON BAYS, NY, 11946, 0301, USA (Type of address: Principal Executive Office) |
2001-02-20 | 2003-02-13 | Address | PO BOX 1021, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
1994-04-06 | 2001-02-20 | Address | PO DRAWER AY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
1994-04-06 | 2001-02-20 | Address | P.O. DRAWER A.Y., 142B NEWTOWN ROAD, HAMPTON BAYS, NY, 11946, 0301, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030908000338 | 2003-09-08 | CERTIFICATE OF DISSOLUTION | 2003-09-08 |
030213002536 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
010220002538 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990323002671 | 1999-03-23 | BIENNIAL STATEMENT | 1999-02-01 |
970225002399 | 1997-02-25 | BIENNIAL STATEMENT | 1997-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State