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
Name | Role | Address |
---|---|---|
JOHN G. DUNNE | Chief Executive Officer | 30 EAST 71ST STREET, #5A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MARC H GLICK | DOS Process Agent | GLICK AND WEINTRAUB, P.C., 1501 BROADWAY, STE. 2401, NEW YORK, NY, United States, 10036 |
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) |
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