Search icon

DURO-TEST CORPORATION

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT C SORENSEN Chief Executive Officer 9 LAW DR, FAIRFIELD, NJ, United States, 07004

Links between entities

Type:
Headquarter of
Company Number:
64013F
State:
ALASKA
Type:
Headquarter of
Company Number:
CORP_58605379
State:
ILLINOIS

History

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

Filings

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