Name: | A-DUBBS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2004 (20 years ago) |
Date of dissolution: | 20 Feb 2013 |
Entity Number: | 3109959 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 EAST 32ND ST #14D, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUNE-ANNETTE CHENN | DOS Process Agent | 200 EAST 32ND ST #14D, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JUNE-ANNETTE CHENN | Chief Executive Officer | 200 EAST 32ND ST #14D, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-16 | 2009-03-12 | Address | 200 EAST 32ND ST #14D, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-10-16 | 2009-03-12 | Address | 200 EAST 32ND ST #14D, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-10-16 | 2009-03-12 | Address | 200 EAST 32ND ST #14D, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-10-05 | 2006-10-16 | Address | 200 EAST 32ND STREET #14D, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130220000005 | 2013-02-20 | CERTIFICATE OF DISSOLUTION | 2013-02-20 |
090312002436 | 2009-03-12 | BIENNIAL STATEMENT | 2008-10-01 |
061016002543 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041005000123 | 2004-10-05 | CERTIFICATE OF INCORPORATION | 2004-10-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State