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
Name | Role | Address |
---|---|---|
GERARDA FISHER | Chief Executive Officer | 202 MAIN AVE, CLIFTON, NJ, United States, 07014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 202 MAIN AVENUE, CLIFTON, NJ, United States, 07014 |
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 |
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