Name: | DURHAM CAPITAL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1996 (29 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2000729 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 41 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ALLEN J BOHBOT | Chief Executive Officer | 41 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-02 | 2001-06-06 | Address | 41 MADISON AVE, 26TH FL., NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2000-10-02 | 2001-06-06 | Name | BKN, INC. |
2000-04-19 | 2002-08-12 | Address | BKN, INC., 41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2000-04-19 | 2002-08-12 | Address | 41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1998-07-29 | 2000-04-19 | Address | 41 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1733824 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
020812002570 | 2002-08-12 | BIENNIAL STATEMENT | 2002-02-01 |
010606000851 | 2001-06-06 | CERTIFICATE OF AMENDMENT | 2001-06-06 |
001002000532 | 2000-10-02 | CERTIFICATE OF AMENDMENT | 2000-10-02 |
000419002412 | 2000-04-19 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State