D-R LIQUIDATING CORP.
| Name: | D-R LIQUIDATING CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 13 Sep 1979 (46 years ago) |
| Date of dissolution: | 02 Oct 1998 |
| Entity Number: | 581313 |
| ZIP code: | 10901 |
| County: | Rockland |
| Place of Formation: | New York |
| Address: | 222 ROUTE 59, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| BERNARD GELBARD | Chief Executive Officer | 18 INVERNESS DRIVE, NEW CITY, NY, United States, 10956 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 222 ROUTE 59, SUFFERN, NY, United States, 10901 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1979-09-13 | 1993-04-28 | Address | 222 RTE 59, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 20200122054 | 2020-01-22 | ASSUMED NAME CORP INITIAL FILING | 2020-01-22 |
| 981002000081 | 1998-10-02 | CERTIFICATE OF DISSOLUTION | 1998-10-02 |
| 970114000718 | 1997-01-14 | CERTIFICATE OF AMENDMENT | 1997-01-14 |
| 000056000678 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
| 930428002924 | 1993-04-28 | BIENNIAL STATEMENT | 1992-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State