Name: | DURHAM AIRCRAFT SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1944 (81 years ago) |
Date of dissolution: | 30 Apr 2001 |
Entity Number: | 55178 |
ZIP code: | 00000 |
County: | Queens |
Place of Formation: | New York |
Address: | 56-15 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 00000 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56-15 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1960-03-24 | 1960-03-24 | Shares | Share type: PAR VALUE, Number of shares: 800000, Par value: 1 |
1960-03-24 | 1960-03-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 10 |
1956-01-18 | 1956-01-18 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
1956-01-18 | 1960-03-24 | Shares | Share type: PAR VALUE, Number of shares: 600000, Par value: 1 |
1956-01-18 | 1956-01-18 | Shares | Share type: PAR VALUE, Number of shares: 600000, Par value: 1 |
1956-01-18 | 1960-03-24 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
1944-10-02 | 1952-08-26 | Address | 135-02-04-06, NORTHERN BLVD., FLUSHING, NY, USA (Type of address: Service of Process) |
1944-06-05 | 1944-10-02 | Address | 17 W. 60TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010426000640 | 2001-04-26 | CERTIFICATE OF MERGER | 2001-04-30 |
Z004189-2 | 1979-05-18 | ASSUMED NAME CORP INITIAL FILING | 1979-05-18 |
426832 | 1964-03-18 | CERTIFICATE OF AMENDMENT | 1964-03-18 |
335848 | 1962-07-20 | CERTIFICATE OF AMENDMENT | 1962-07-20 |
207446 | 1960-03-24 | CERTIFICATE OF AMENDMENT | 1960-03-24 |
56472 | 1957-03-20 | CERTIFICATE OF AMENDMENT | 1957-03-20 |
2934 | 1956-01-18 | CERTIFICATE OF AMENDMENT | 1956-01-18 |
8203-95 | 1952-08-26 | CERTIFICATE OF AMENDMENT | 1952-08-26 |
6322-69 | 1944-10-02 | CERTIFICATE OF AMENDMENT | 1944-10-02 |
6322-68 | 1944-10-02 | CERTIFICATE OF AMENDMENT | 1944-10-02 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State