Name: | THE DUNLAP CONNECTICUT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1996 (29 years ago) |
Date of dissolution: | 19 Dec 2002 |
Entity Number: | 2052126 |
ZIP code: | 04212 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | P.O. BOX 40, AUBURN, ME, United States, 04212 |
Principal Address: | 31 COURT ST, AUBURN, ME, United States, 04212 |
Name | Role | Address |
---|---|---|
C/O THE DUNLAP CORPORATION | DOS Process Agent | P.O. BOX 40, AUBURN, ME, United States, 04212 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN F DUNLAP | Chief Executive Officer | 31 COURT ST, PO BOX 40, AUBURN, ME, United States, 04212 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-29 | 2002-12-19 | Address | 8 FAIRFIELD BLVD., WALLINGFORD, CT, 06492, 1890, USA (Type of address: Registered Agent) |
1996-07-29 | 2002-12-19 | Address | 8 FAIRFIELD BLVD., WALLINGFORD, CT, 06492, 1890, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021219000458 | 2002-12-19 | SURRENDER OF AUTHORITY | 2002-12-19 |
000719002465 | 2000-07-19 | BIENNIAL STATEMENT | 2000-07-01 |
980723002601 | 1998-07-23 | BIENNIAL STATEMENT | 1998-07-01 |
960729000151 | 1996-07-29 | APPLICATION OF AUTHORITY | 1996-07-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State