Name: | DRYBRANCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1975 (50 years ago) |
Entity Number: | 379526 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Address: | 56 VANDERBILT MOTOR PARKWAY, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR MILLER | Chief Executive Officer | 56 VANDERBILT MOTOR PARKWAY, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 VANDERBILT MOTOR PARKWAY, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-10 | 2009-08-25 | Address | 56 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725, 5710, USA (Type of address: Chief Executive Officer) |
1997-09-09 | 2005-11-10 | Address | ONE COMMERCIAL COURT, PLAINVIEW, NY, 11803, 1600, USA (Type of address: Principal Executive Office) |
1997-09-09 | 2005-11-10 | Address | ONE COMMERCIAL COURT, PLAINVIEW, NY, 11803, 1600, USA (Type of address: Service of Process) |
1993-04-29 | 2005-11-10 | Address | ONE COMMERCIAL COURT, PLAINVIEW, NY, 11803, 1600, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1997-09-09 | Address | ARTHUR MILLER, ONE COMMERCIAL COURT, PLAINVIEW, NY, 11803, 1600, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180817014 | 2018-08-17 | ASSUMED NAME CORP AMENDMENT | 2018-08-17 |
130924002219 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
110923002058 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090825002917 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070914003032 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State