Name: | DUROMOTIVE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1976 (49 years ago) |
Date of dissolution: | 14 Apr 2004 |
Entity Number: | 400117 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | 241 41ST ST, BROOKLYN, NY, United States, 11232 |
Principal Address: | 204 41ST ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 41ST ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
ALBERT DWEK | Chief Executive Officer | 241 41ST ST, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-18 | 2002-04-24 | Address | 241 41ST ST, BROOKLYN, NY, 11232, 2811, USA (Type of address: Principal Executive Office) |
1976-05-18 | 1995-07-18 | Address | 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080611058 | 2008-06-11 | ASSUMED NAME CORP INITIAL FILING | 2008-06-11 |
040414000346 | 2004-04-14 | CERTIFICATE OF DISSOLUTION | 2004-04-14 |
020424002736 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000508002387 | 2000-05-08 | BIENNIAL STATEMENT | 2000-05-01 |
980428002664 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
960530002372 | 1996-05-30 | BIENNIAL STATEMENT | 1996-05-01 |
950718002014 | 1995-07-18 | BIENNIAL STATEMENT | 1993-05-01 |
A315599-4 | 1976-05-18 | CERTIFICATE OF INCORPORATION | 1976-05-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State