Name: | DRESCHER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1972 (53 years ago) |
Entity Number: | 245182 |
ZIP code: | 11242 |
County: | Bronx |
Place of Formation: | New York |
Address: | 26 COURT STREET, BROOKLYN, NY, United States, 11242 |
Principal Address: | 401 NEW ROCHELLE ROAD, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR E DRESCHER | Chief Executive Officer | 401 NEW ROCHELLE ROAD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
HECHT & HECHT | DOS Process Agent | 26 COURT STREET, BROOKLYN, NY, United States, 11242 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-16 | 2010-11-01 | Address | 401 NEW ROCHELLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1995-06-27 | 2010-11-01 | Address | 401 NEW ROCHELLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2006-11-16 | Address | 401 NEW ROCHELLE RD, BRONXVILLE, NY, 10708, 4415, USA (Type of address: Principal Executive Office) |
1972-10-25 | 2010-11-01 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101101002175 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
061116002311 | 2006-11-16 | BIENNIAL STATEMENT | 2006-10-01 |
020924002455 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
C266087-2 | 1998-10-26 | ASSUMED NAME LLC INITIAL FILING | 1998-10-26 |
981016002362 | 1998-10-16 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State