Search icon

MAL DUNN ASSOCIATES, INC.

Company Details

Name: MAL DUNN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1972 (53 years ago)
Date of dissolution: 01 Jan 2004
Entity Number: 331346
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 2022 RTE 22, BREWSTER, NY, United States, 10509
Principal Address: 2022 RTE. 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2022 RTE 22, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
STEVEN T DUNN Chief Executive Officer 2022 RTE. 22, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1998-06-18 2002-05-30 Address 2 HARDSCRABBLE ROAD, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)
1998-06-18 2002-05-30 Address 2 HARDSCRABBLE ROAD, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
1998-06-18 2002-05-30 Address 2 HARDSCRABBLE ROAD, CROTON FALLS, NY, 10519, USA (Type of address: Principal Executive Office)
1995-04-05 1998-06-18 Address 2 HARDSCRABBLE ROAD, CROTON FALLS, NY, 10519, USA (Type of address: Principal Executive Office)
1995-04-05 1998-06-18 Address 2 HARDSCRABBLE ROAD, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
031211000763 2003-12-11 CERTIFICATE OF MERGER 2004-01-01
C336975-2 2003-09-23 ASSUMED NAME LLC INITIAL FILING 2003-09-23
020530002025 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000608002283 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980618002136 1998-06-18 BIENNIAL STATEMENT 1998-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State