Name: | DURABLA MANUFACTURING COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1911 (113 years ago) |
Date of dissolution: | 21 Dec 2012 |
Entity Number: | 30254 |
ZIP code: | 07962 |
County: | New York |
Place of Formation: | New York |
Address: | 218 RIDGEDALE AVE, PO BOX 1296, MORRISTOWN, NJ, United States, 07962 |
Principal Address: | 790 E. MARKET ST., # 235, WEST CHESTER, PA, United States, 19382 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
CLEMENTE MUELLER | DOS Process Agent | 218 RIDGEDALE AVE, PO BOX 1296, MORRISTOWN, NJ, United States, 07962 |
Name | Role | Address |
---|---|---|
DAVID W. MOSER | Chief Executive Officer | 790 E. MARKET ST., # 235, WEST CHESTER, PA, United States, 19382 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-29 | 2007-12-21 | Address | C/O CLEMENTE MUELLER, 218 RIDGEDALE AVE, PO BOX 1296, MORRISTOWN, NJ, 07962, 1296, USA (Type of address: Service of Process) |
2002-12-16 | 2007-12-21 | Address | 2572 INDUSTRY LN, NORRISTOWN, PA, 19403, USA (Type of address: Principal Executive Office) |
2002-12-16 | 2007-11-29 | Address | 2572 INDUSTRY LN, NORRISTOWN, PA, 19403, USA (Type of address: Service of Process) |
2002-12-16 | 2007-12-21 | Address | 2572 INDUSTRY LN, NORRISTOWN, PA, 19403, USA (Type of address: Chief Executive Officer) |
2002-07-01 | 2002-12-16 | Address | 2572 INDUSTRY, LANE, NORRISTOWN, PA, 19403, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121221000439 | 2012-12-21 | CERTIFICATE OF MERGER | 2012-12-21 |
091102000438 | 2009-11-02 | CERTIFICATE OF AMENDMENT | 2009-11-02 |
071221002125 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
071129000085 | 2007-11-29 | CERTIFICATE OF CHANGE | 2007-11-29 |
070205000291 | 2007-02-05 | CERTIFICATE OF MERGER | 2007-02-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State