Name: | DROOG NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2008 (17 years ago) |
Date of dissolution: | 18 Nov 2013 |
Entity Number: | 3681507 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 424 MADISON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATE SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EGGERTA R RAMAKERS DE FONG | Chief Executive Officer | C/O RIFKIN & LUBCHER, LLP, 424 MADISON AVE 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-23 | 2012-06-27 | Address | DUANE MORRIS LLP, 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-08-23 | 2012-06-27 | Address | 1540 BROADAWY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131118000876 | 2013-11-18 | CERTIFICATE OF DISSOLUTION | 2013-11-18 |
120627006075 | 2012-06-27 | BIENNIAL STATEMENT | 2012-06-01 |
100823002917 | 2010-08-23 | BIENNIAL STATEMENT | 2010-06-01 |
080606000507 | 2008-06-06 | CERTIFICATE OF INCORPORATION | 2008-06-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State