DULRITUN INC.

Name: | DULRITUN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2020 (5 years ago) |
Entity Number: | 5880209 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 105 WESTWOOD AVE, DEER PARK, NY, United States, 11729 |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 32000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NEIL RAMOS | Chief Executive Officer | 105 WESTWOOD AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 105 WESTWOOD AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 105 WESTWOOD AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-12-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2024-11-01 | 2024-12-09 | Shares | Share type: PAR VALUE, Number of shares: 32000, Par value: 0.001 |
2024-11-01 | 2024-12-27 | Address | 105 WESTWOOD AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227000078 | 2024-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-09 |
241101037086 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101004386 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201117010455 | 2020-11-17 | CERTIFICATE OF INCORPORATION | 2020-11-17 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State