Search icon

DIDION-DUNNE, LTD.

Company Details

Name: DIDION-DUNNE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2000 (25 years ago)
Date of dissolution: 29 Dec 2003
Entity Number: 2506377
ZIP code: 10036
County: New York
Place of Formation: New York
Address: GLICK AND WEINTRAUB, P.C., 1501 BROADWAY, STE. 2401, NEW YORK, NY, United States, 10036
Principal Address: 30 EAST 71ST STREET, #5A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN G. DUNNE Chief Executive Officer 30 EAST 71ST STREET, #5A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
MARC H GLICK DOS Process Agent GLICK AND WEINTRAUB, P.C., 1501 BROADWAY, STE. 2401, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-05-04 2002-05-10 Address MEISELMAN FARBER PACKMAN EBERZ, 11 EAST 44TH STREET 10TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031229000292 2003-12-29 CERTIFICATE OF DISSOLUTION 2003-12-29
020510002654 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000504000287 2000-05-04 CERTIFICATE OF INCORPORATION 2000-05-04

Date of last update: 20 Jan 2025

Sources: New York Secretary of State