Search icon

DROOG NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

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

History

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)

Filings

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