Name: | HENRY DUNAY DESIGNS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1976 (49 years ago) |
Date of dissolution: | 23 Mar 2011 |
Entity Number: | 393665 |
ZIP code: | 11758 |
County: | Blank |
Place of Formation: | New York |
Address: | PO BOX 1779, NORTH MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 248 E 215TH ST APT 5D, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY DUNAY | Chief Executive Officer | PO BOX 1779, NORTH MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1779, NORTH MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-25 | 2010-04-26 | Address | 22 W 48TH ST, 505, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-03-25 | 2010-04-26 | Address | 22 W 48TH ST, STE 505, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-03-25 | 2010-04-26 | Address | HENRY DUNAY, 22 W 48TH ST STE 505, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1976-03-08 | 1998-03-25 | Address | 983 PARK AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120307004 | 2012-03-07 | ASSUMED NAME CORP INITIAL FILING | 2012-03-07 |
110323000008 | 2011-03-23 | CERTIFICATE OF DISSOLUTION | 2011-03-23 |
100426002548 | 2010-04-26 | BIENNIAL STATEMENT | 2010-03-01 |
080318003322 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060406002691 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State