Name: | DUAL-PURPOSE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1967 (58 years ago) |
Date of dissolution: | 16 Jul 2024 |
Entity Number: | 205788 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 33-11 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-886-5820
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33-11 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
ANNMARIE IMBRIALE | Chief Executive Officer | 33-11 FRANICS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
0994083-DCA | Active | Business | 1998-08-27 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-06 | 2024-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-17 | 2024-08-13 | Address | 33-11 FRANICS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2009-01-05 | 2018-01-17 | Address | 33-11 FRANICS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2024-08-13 | Address | 33-11 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813000055 | 2024-07-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-16 |
180117006239 | 2018-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
130108006194 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110624002088 | 2011-06-24 | BIENNIAL STATEMENT | 2011-01-01 |
090105003018 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3570130 | RENEWAL | INVOICED | 2022-12-20 | 100 | Home Improvement Contractor License Renewal Fee |
3570129 | TRUSTFUNDHIC | INVOICED | 2022-12-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3302121 | TRUSTFUNDHIC | INVOICED | 2021-03-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3302122 | RENEWAL | INVOICED | 2021-03-01 | 100 | Home Improvement Contractor License Renewal Fee |
2957211 | TRUSTFUNDHIC | INVOICED | 2019-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2957212 | RENEWAL | INVOICED | 2019-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
2554072 | RENEWAL | INVOICED | 2017-02-16 | 100 | Home Improvement Contractor License Renewal Fee |
2554071 | TRUSTFUNDHIC | INVOICED | 2017-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2058301 | RENEWAL | INVOICED | 2015-04-24 | 100 | Home Improvement Contractor License Renewal Fee |
2058300 | TRUSTFUNDHIC | INVOICED | 2015-04-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State