Search icon

DURADEX, INCORPORATED

Headquarter

Company Details

Name: DURADEX, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1928 (97 years ago)
Date of dissolution: 25 Apr 2005
Entity Number: 24675
ZIP code: 07014
County: New York
Place of Formation: New York
Address: 202 MAIN AVENUE, CLIFTON, NJ, United States, 07014

Shares Details

Shares issued 3300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARDA FISHER Chief Executive Officer 202 MAIN AVE, CLIFTON, NJ, United States, 07014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 MAIN AVENUE, CLIFTON, NJ, United States, 07014

Links between entities

Type:
Headquarter of
Company Number:
F99000004289
State:
FLORIDA

History

Start date End date Type Value
1993-05-12 1998-02-11 Address 202 MAIN AVENUE, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer)
1965-02-17 1993-05-12 Address 202 MAIN AVE., CLIFTON, NJ, 07014, USA (Type of address: Service of Process)
1960-02-19 1965-02-17 Address 202 MAIN AVE., CLIFTON, NY, USA (Type of address: Service of Process)
1942-06-02 1984-12-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1942-06-02 1984-12-19 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050425001430 2005-04-25 CERTIFICATE OF DISSOLUTION 2005-04-25
020208002124 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000306002514 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980211002300 1998-02-11 BIENNIAL STATEMENT 1998-02-01
940324002351 1994-03-24 BIENNIAL STATEMENT 1994-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State