Search icon

DAVID A. DAMI HOME IMPROVEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID A. DAMI HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1996 (29 years ago)
Date of dissolution: 04 May 2023
Entity Number: 2044094
ZIP code: 12110
County: Orange
Place of Formation: New York
Address: 7 ASHLEY DRIVE, NEWTONVILLE, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DAMI Chief Executive Officer 7 ASHLEY DRIVE, NEWTONVILLE, NY, United States, 12110

DOS Process Agent

Name Role Address
DAVID DAMI DOS Process Agent 7 ASHLEY DRIVE, NEWTONVILLE, NY, United States, 12110

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 106 AYERS CT, MONTGOMERY, NY, 12549, 1735, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 7 ASHLEY DRIVE, NEWTONVILLE, NY, 12110, USA (Type of address: Chief Executive Officer)
2012-07-10 2023-08-30 Address 106 AYERS COURT, 106 AYERS CT, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1998-06-30 2023-08-30 Address 106 AYERS CT, MONTGOMERY, NY, 12549, 1735, USA (Type of address: Chief Executive Officer)
1996-07-01 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230830000025 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
230205000105 2023-02-05 BIENNIAL STATEMENT 2022-07-01
120710006375 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100714002989 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080718003512 2008-07-18 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State