Search icon

DNR INTERIORS, INC.

Company Details

Name: DNR INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2000 (24 years ago)
Entity Number: 2585818
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 167 MADISON AVE. SUITE 405, NEW YORK, NY, United States, 10016
Principal Address: 167 MADISON AVE / SUITE 405, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 MADISON AVE. SUITE 405, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EVAN GRANT Chief Executive Officer 167 MADISON AVE / SUITE 405, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-12-20 2003-10-17 Address 280 PARK AVENUE SOUTH, 19TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050303002529 2005-03-03 BIENNIAL STATEMENT 2004-12-01
031017000587 2003-10-17 CERTIFICATE OF CHANGE 2003-10-17
001220000523 2000-12-20 CERTIFICATE OF INCORPORATION 2001-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701753 Labor Management Relations Act 2007-02-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-28
Termination Date 2007-05-03
Section 1331
Sub Section OT
Status Terminated

Parties

Name TRUSTEES FOR THE MASON TENDERS
Role Plaintiff
Name DNR INTERIORS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State