Search icon

THE DURHAM GROUP, INC.

Company Details

Name: THE DURHAM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1979 (46 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 576960
ZIP code: 10021
County: Suffolk
Place of Formation: New York
Address: 660 MADISON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NETTER DOWD & ALFIERI DOS Process Agent 660 MADISON AVE, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
20190821009 2019-08-21 ASSUMED NAME CORP INITIAL FILING 2019-08-21
DP-1426160 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
A600534-4 1979-08-22 CERTIFICATE OF INCORPORATION 1979-08-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001293 Copyright 1990-04-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1990-04-16
Termination Date 1990-09-10
Section 1338

Parties

Name THE DURHAM GROUP, INC.
Role Plaintiff
Name CAROL WRIGHT SALES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State