Name: | DUNOWITZ AND LESSER OF MERRICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1975 (49 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 387312 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2655 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HY DUNOWITZ | Chief Executive Officer | 2655 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
DUNOWITZ & LESSER | DOS Process Agent | 2655 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1975-12-23 | 1995-06-12 | Address | 39-01 MAIN ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150826059 | 2015-08-26 | ASSUMED NAME CORP AMENDMENT | 2015-08-26 |
20140827077 | 2014-08-27 | ASSUMED NAME CORP AMENDMENT | 2014-08-27 |
20070730018 | 2007-07-30 | ASSUMED NAME CORP INITIAL FILING | 2007-07-30 |
DP-1646581 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
950612002311 | 1995-06-12 | BIENNIAL STATEMENT | 1993-12-01 |
A612478-5 | 1979-10-10 | CERTIFICATE OF AMENDMENT | 1979-10-10 |
A281660-9 | 1975-12-23 | CERTIFICATE OF INCORPORATION | 1975-12-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State