Name: | QUON DUNN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1966 (59 years ago) |
Entity Number: | 194564 |
ZIP code: | 07002 |
County: | New York |
Place of Formation: | New York |
Address: | 32 WEST 33RD ST, 2ND FL, BAYONNE, NJ, United States, 07002 |
Principal Address: | 179 MURRAY AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN DUNN | Chief Executive Officer | 179 MURRAY AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
NELSON DUNN | DOS Process Agent | 32 WEST 33RD ST, 2ND FL, BAYONNE, NJ, United States, 07002 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-16 | 2012-01-31 | Address | 32 W 33RD ST, 2ND FL, BAYONNE, NJ, 07002, USA (Type of address: Service of Process) |
2003-12-23 | 2012-01-31 | Address | 179 MURRAY AVE, YONKERS, NY, 10704, 1169, USA (Type of address: Chief Executive Officer) |
2003-12-23 | 2010-02-16 | Address | 179 MURRAY AVE, YONKERS, NY, 10704, 1169, USA (Type of address: Service of Process) |
2001-12-24 | 2012-01-31 | Address | 179 MURRAY AVE, YONKERS, NY, 10704, 1169, USA (Type of address: Principal Executive Office) |
2001-12-24 | 2003-12-23 | Address | 179 MURRAY AVE, YOKERS, NY, 10704, 1169, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310002147 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120131002403 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100216002007 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
060201002538 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
031223002374 | 2003-12-23 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State