Name: | DRIMMER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1968 (57 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 218413 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | New York |
Address: | 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
Principal Address: | 122 W. 27TH ST., NEW YORK CITY, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD R. GARBER | DOS Process Agent | 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
BERNARD SRIMMER | Chief Executive Officer | 122 W. 27TH ST., NEW YORK CITY, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-04 | 2000-02-23 | Address | 36 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2000-02-23 | Address | 36 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800494 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000223002585 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
980127002246 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
C224602-2 | 1995-07-07 | ASSUMED NAME CORP INITIAL FILING | 1995-07-07 |
950627000366 | 1995-06-27 | CERTIFICATE OF AMENDMENT | 1995-06-27 |
950404002282 | 1995-04-04 | BIENNIAL STATEMENT | 1994-01-01 |
659313-4 | 1968-01-10 | CERTIFICATE OF INCORPORATION | 1968-01-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State