Name: | DOLLAR COOLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1980 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 660749 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 827 REMSEN AVE, BROOKLYN, NY, United States, 11236 |
Principal Address: | 89 GRACE AVENUE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE LAYTON | Chief Executive Officer | 89 GRACE AVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 827 REMSEN AVE, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1980-11-05 | 1995-08-21 | Address | 622 EAST 82ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099443 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
021209002408 | 2002-12-09 | BIENNIAL STATEMENT | 2002-11-01 |
001117002342 | 2000-11-17 | BIENNIAL STATEMENT | 2000-11-01 |
961203002196 | 1996-12-03 | BIENNIAL STATEMENT | 1996-11-01 |
950821002152 | 1995-08-21 | BIENNIAL STATEMENT | 1993-11-01 |
A711552-3 | 1980-11-05 | CERTIFICATE OF INCORPORATION | 1980-11-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2039964 | 0215600 | 1985-09-09 | 40-16 MAIN STREET, FLUSHING,, NY, 11354 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 900861840 |
Safety | Yes |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State