DIRECTIONAL INDUSTRIES, INCORPORATED
Headquarter
Name: | DIRECTIONAL INDUSTRIES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1966 (59 years ago) |
Date of dissolution: | 08 Mar 1995 |
Entity Number: | 204158 |
ZIP code: | 27516 |
County: | New York |
Place of Formation: | New York |
Address: | 1609 SKYE DRIVE, CHAPEL HILL, NC, United States, 27516 |
Principal Address: | 163B HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MESBERG | DOS Process Agent | 1609 SKYE DRIVE, CHAPEL HILL, NC, United States, 27516 |
Name | Role | Address |
---|---|---|
GEORGE MESBERG | Chief Executive Officer | 163B HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
1981-06-02 | 1985-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1973-01-03 | 1981-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1966-11-23 | 1973-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-11-23 | 1994-07-15 | Address | 25 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950308000197 | 1995-03-08 | CERTIFICATE OF DISSOLUTION | 1995-03-08 |
C220271-2 | 1995-03-01 | ASSUMED NAME CORP INITIAL FILING | 1995-03-01 |
940715002109 | 1994-07-15 | BIENNIAL STATEMENT | 1993-11-01 |
B201888-4 | 1985-03-12 | CERTIFICATE OF AMENDMENT | 1985-03-12 |
A770738-6 | 1981-06-02 | CERTIFICATE OF AMENDMENT | 1981-06-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State