Search icon

D.R. STAMFORD CORP.

Headquarter

Company Details

Name: D.R. STAMFORD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1994 (31 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1790080
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 125 N MAIN ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN LUX DOS Process Agent 125 N MAIN ST, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
STEVEN LUX Chief Executive Officer 125 N MAIN ST, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
0303607
State:
CONNECTICUT

History

Start date End date Type Value
1996-02-15 2000-02-18 Address 125 N MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-02-15 2000-02-18 Address 125 N MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1994-01-25 2000-02-18 Address 125 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1536530 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000218002554 2000-02-18 BIENNIAL STATEMENT 2000-01-01
960215002026 1996-02-15 BIENNIAL STATEMENT 1996-01-01
940217000039 1994-02-17 CERTIFICATE OF AMENDMENT 1994-02-17
940125000373 1994-01-25 CERTIFICATE OF INCORPORATION 1994-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State