DUBRIN CORPORATION

Name: | DUBRIN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1967 (58 years ago) |
Date of dissolution: | 03 Dec 2008 |
Entity Number: | 214777 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 145 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 101 BOZENKILL RD, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CAROLYN DUBRIN | Chief Executive Officer | 101 BOZENKILL RD, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 2003-09-19 | Address | 178 MAPLE AVE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2003-09-19 | Address | 145 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1967-10-05 | 1992-12-15 | Address | 143 LEXINGTON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081203000333 | 2008-12-03 | CERTIFICATE OF MERGER | 2008-12-03 |
030919002390 | 2003-09-19 | AMENDMENT TO BIENNIAL STATEMENT | 2003-10-01 |
011105002483 | 2001-11-05 | BIENNIAL STATEMENT | 2001-10-01 |
991122002423 | 1999-11-22 | BIENNIAL STATEMENT | 1999-10-01 |
971030002009 | 1997-10-30 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State