M D DRYWALL OF N Y CORP.

Name: | M D DRYWALL OF N Y CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 2005 (20 years ago) |
Date of dissolution: | 26 Oct 2021 |
Entity Number: | 3257401 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 152 EUSTON ROAD SOUTH, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 152 EWSTON RD S, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 EUSTON ROAD SOUTH, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JUAN M DOMINGUEZ | Chief Executive Officer | 152 EUSTON ROAD SOUTH, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-13 | 2021-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-21 | 2022-06-23 | Address | 152 EUSTON ROAD SOUTH, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2011-09-21 | 2022-06-23 | Address | 152 EUSTON ROAD SOUTH, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2007-09-12 | 2011-09-21 | Address | 152 EWSTON RD S, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2007-09-12 | 2011-09-21 | Address | 252 EWSTON RD S, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220623003112 | 2021-10-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-26 |
131002002264 | 2013-10-02 | BIENNIAL STATEMENT | 2013-09-01 |
110921002126 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
070912002526 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
050916000772 | 2005-09-16 | CERTIFICATE OF INCORPORATION | 2005-09-16 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State