Name: | DRAGER INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1976 (49 years ago) |
Date of dissolution: | 31 Oct 2006 |
Entity Number: | 410279 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 850 SEVENTH AVE / SUITE 1000, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 850 SEVENTH AVE / SUITE 1000, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JANET SHI | Chief Executive Officer | 850 SEVENTH AVE / SUITE 1000, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-18 | 2006-08-21 | Address | 850 SEVENTH AVE, SUITE 1000, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2006-08-21 | Address | 850 SEVENTH AVE, SUITE 1000, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2006-08-21 | Address | 850 SEVENTH AVE, SUITE 1000, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-12-27 | 1995-07-18 | Address | & LEFF, 100 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-09-20 | 1979-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080915012 | 2008-09-15 | ASSUMED NAME LLC INITIAL FILING | 2008-09-15 |
061020000195 | 2006-10-20 | CERTIFICATE OF MERGER | 2006-10-31 |
060821002413 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041018002357 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
020821002035 | 2002-08-21 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State