Search icon

DEZURIK-PERMASEAL INC

Headquarter

Company Details

Name: DEZURIK-PERMASEAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1973 (52 years ago)
Date of dissolution: 24 Jan 1986
Entity Number: 268815
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
45b6f940-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
1986-01-24 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-02-17 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1981-02-17 1986-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1973-08-23 1973-09-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 20
1973-08-23 1981-02-17 Address 2 STATE ST., SUITE 830, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-3686 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3685 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20160630078 2016-06-30 ASSUMED NAME CORP AMENDMENT 2016-06-30
C274758-2 1999-06-02 ASSUMED NAME CORP INITIAL FILING 1999-06-02
B314297-5 1986-01-24 CERTIFICATE OF MERGER 1986-01-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State