Name: | DRILLCO DEVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1980 (45 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 609246 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 2182, LONG ISLAND CITY, NY, United States, 11102 |
Principal Address: | 24-32 44TH ST, LONG ISLAND CITY, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK LACEY | DOS Process Agent | PO BOX 2182, LONG ISLAND CITY, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
PATRICK LACEY | Chief Executive Officer | PO BOX 2182, LONG ISLAND CITY, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-10 | 2002-04-09 | Address | 10-05 35TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1994-03-10 | 2002-04-09 | Address | 10-05 35TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
1994-03-10 | 2002-04-09 | Address | 10-05 35TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1980-02-15 | 1994-03-10 | Address | 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1699500 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
040209002372 | 2004-02-09 | BIENNIAL STATEMENT | 2004-02-01 |
020409002555 | 2002-04-09 | BIENNIAL STATEMENT | 2002-02-01 |
000313002176 | 2000-03-13 | BIENNIAL STATEMENT | 2000-02-01 |
940310002398 | 1994-03-10 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State