Search icon

DABUSH CORP.

Company Details

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

Chief Executive Officer

Name Role Address
BRUCE BERNSTEIN Chief Executive Officer 345 WEST 13TH ST, APT 6A, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 WEST 13TH ST, APT 6A, NEW YORK, NY, United States, 10014

History

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)

Filings

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