Name: | DRAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1995 (30 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1917654 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | DONN THOMPSON, 244 FIFTH AVE, STE 2717, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONN THOMPSON | Chief Executive Officer | 244 FIFTH AVE, STE 2717, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DONN THOMPSON, 244 FIFTH AVE, STE 2717, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-14 | 1999-06-22 | Address | ROBBINS SPEILMAN ETAL, 888 SEVENTH AVE, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 1999-06-22 | Address | CERTIFIED PUBLIC ACCOUNTANTS, 888 SEVENTH AVE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1997-07-14 | 1999-06-22 | Address | CERTIFIED PUBLIC ACCOUNTANTS, 888 SEVENTH AVE, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1995-05-01 | 1997-07-14 | Address | 888 SEVENTH AVE., 37TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738749 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
990622002738 | 1999-06-22 | BIENNIAL STATEMENT | 1999-05-01 |
970714002098 | 1997-07-14 | BIENNIAL STATEMENT | 1997-05-01 |
950501000222 | 1995-05-01 | CERTIFICATE OF INCORPORATION | 1995-05-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State