Name: | DABUSH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1996 (29 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1992872 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 345 WEST 13TH ST, APT 6A, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE BERNSTEIN | Chief Executive Officer | 345 WEST 13TH ST, APT 6A, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 WEST 13TH ST, APT 6A, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-21 | 2000-02-07 | Address | 95 HORATIO ST, APT 509, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1998-01-21 | 2000-02-07 | Address | 95 HORATIO ST, APT 509, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1996-01-24 | 2000-02-07 | Address | 95 HORATIO STREET / APT. 509, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1576660 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
000207002514 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
980121002384 | 1998-01-21 | BIENNIAL STATEMENT | 1997-01-01 |
960124000196 | 1996-01-24 | CERTIFICATE OF INCORPORATION | 1996-01-24 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State