Name: | DUMP AND RUN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1981 (44 years ago) |
Date of dissolution: | 05 Jun 2023 |
Entity Number: | 721128 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1648 FAIRFAX AVENUE, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH CLAUDE GENTZ | DOS Process Agent | 1648 FAIRFAX AVENUE, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
KENNETH CLAUDE GENTZ | Chief Executive Officer | 1648 FAIRFAX AVENUE, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-11 | 2023-06-05 | Address | 1648 FAIRFAX AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
2018-06-11 | 2023-06-05 | Address | 1648 FAIRFAX AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1999-09-29 | 2018-06-11 | Address | 99 EAST SHORE DRIVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
1999-09-29 | 2018-06-11 | Address | 99 EAST SHORE DRIVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
1999-09-29 | 2018-06-11 | Address | 99 EAST SHORE DRIVE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605002846 | 2023-06-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-05 |
180611006387 | 2018-06-11 | BIENNIAL STATEMENT | 2017-09-01 |
131127002402 | 2013-11-27 | BIENNIAL STATEMENT | 2013-09-01 |
110927002509 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
091002002656 | 2009-10-02 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State