Name: | DUNN MUFFLER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1970 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 299820 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 260 CHRISTOPHER ST STE 3D, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 140 MARTIN AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUFOLO & RUDDER | DOS Process Agent | 260 CHRISTOPHER ST STE 3D, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
ALEX HUBER | Chief Executive Officer | 60 BOWLING GREEN PL, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-12 | 2007-01-09 | Address | 14 NEW DORP LN, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2005-01-12 | 2007-01-09 | Address | 2121 RICHMOND TERR, STATEN ISLAND, NY, 10302, 1232, USA (Type of address: Principal Executive Office) |
2003-03-19 | 2005-01-12 | Address | 14 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2003-03-19 | 2005-01-12 | Address | 2120 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
2001-02-05 | 2007-01-09 | Address | 142 VALESI DR, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105941 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070109002067 | 2007-01-09 | BIENNIAL STATEMENT | 2006-12-01 |
050112002126 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
C347093-2 | 2004-05-07 | ASSUMED NAME CORP INITIAL FILING | 2004-05-07 |
030319002637 | 2003-03-19 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State