DAUMAN DISPLAYS, INC.

Name: | DAUMAN DISPLAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1969 (56 years ago) |
Date of dissolution: | 21 Jul 2009 |
Entity Number: | 285798 |
ZIP code: | 53228 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O EVERBRITE, INC., 4949 SOUTH 110TH STREET, GREENFIELD, WI, United States, 53228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BILL FRITZ | Chief Executive Officer | 4949 SOUTH 110TH ST., GREENFIELD, WI, United States, 53228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EVERBRITE, INC., 4949 SOUTH 110TH STREET, GREENFIELD, WI, United States, 53228 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-02 | 2003-12-11 | Address | 4949 SOUTH 110TH STREET, GREENFIELD, WI, 53228, 3132, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 1998-01-02 | Address | A SUB OF CONTIN GRAPHICS CORP, 4525 WILSHIRE BLVD STE 203, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process) |
1993-02-16 | 1998-01-02 | Address | 4525 WILSHIRE BLVD, STE 203, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 1998-01-02 | Address | 527 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-02-16 | 1993-12-30 | Address | CONTINENTAL GRAPHICS CORP, 4525 WILSHIRE BLVD STE 203, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090721000401 | 2009-07-21 | CERTIFICATE OF DISSOLUTION | 2009-07-21 |
071226002113 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
060126002392 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
031211002173 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
C311326-2 | 2002-01-16 | ASSUMED NAME CORP INITIAL FILING | 2002-01-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State