DUNAS CO. INC.

Name: | DUNAS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1997 (28 years ago) |
Date of dissolution: | 01 Aug 2016 |
Entity Number: | 2208843 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2425 E TREMONT AVENUE, BRONX, NY, United States, 10461 |
Principal Address: | 2153 BOGART AVENUE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN M. HERMO | Chief Executive Officer | 2425 E TREMONT AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2425 E TREMONT AVENUE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-18 | 2007-12-11 | Address | 2425 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2006-01-18 | 2007-12-11 | Address | 2425 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2007-12-11 | Address | 2425 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
2001-12-14 | 2006-01-18 | Address | 2153 BOGART AVE, BSMT, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2001-12-14 | 2006-01-18 | Address | 2153 BOGART AVE, BSMT, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801000858 | 2016-08-01 | CERTIFICATE OF DISSOLUTION | 2016-08-01 |
111227002422 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091208003114 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071211002935 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060118002118 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State