Name: | DURO-TEST CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1929 (96 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 26069 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9 LAW DR, FAIRFIELD, NJ, United States, 07004 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 1701500
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT C SORENSEN | Chief Executive Officer | 9 LAW DR, FAIRFIELD, NJ, United States, 07004 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-31 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-10-31 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-08-23 | 1995-10-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-08-23 | 1995-10-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-05-12 | 1994-05-12 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1591879 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
990915001289 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
971028002230 | 1997-10-28 | BIENNIAL STATEMENT | 1997-10-01 |
951031000440 | 1995-10-31 | CERTIFICATE OF MERGER | 1995-10-31 |
950823000416 | 1995-08-23 | CERTIFICATE OF CHANGE | 1995-08-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State