Search icon

DUPONT ASSOCIATES INC.

Company Details

Name: DUPONT ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1971 (54 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 312935
ZIP code: 10514
County: New York
Place of Formation: New York
Address: 6 HEMLOCH HILLS, CHAPPAQUA, NY, United States, 10514
Principal Address: 52 VANDERBILT AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE P. WOLF, ESQ. DOS Process Agent 6 HEMLOCH HILLS, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
LLOYD GOLDMAN Chief Executive Officer 52 VANDERBILT AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6BKT8
UEI Expiration Date:
2020-03-11

Business Information

Activation Date:
2019-03-12
Initial Registration Date:
2011-03-02

History

Start date End date Type Value
1993-04-14 1993-09-28 Address 9 APPLE HILL LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1991-04-29 1993-04-14 Address 52 VANDERBILT AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-02-22 1991-04-29 Address 711 THIRD AVE, SUITE 1507, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1971-08-13 1980-02-22 Address 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800750 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20060313013 2006-03-13 ASSUMED NAME LLC INITIAL FILING 2006-03-13
010813002385 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990917002120 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970815002485 1997-08-15 BIENNIAL STATEMENT 1997-08-01

USAspending Awards / Financial Assistance

Date:
2010-09-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
436767.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2008-01-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
DUPONT ASSOCIATES INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State