Name: | DURNAN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1981 (44 years ago) |
Entity Number: | 726435 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 Front Street, Rockville Centre, NY, United States, 11570 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER DURNAN | Chief Executive Officer | 15 FRONT STREET, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
DURNAN GROUP INC. | DOS Process Agent | 15 Front Street, Rockville Centre, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 1075 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2022-07-06 | 2023-10-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2022-04-05 | 2022-07-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2018-09-14 | 2023-10-03 | Address | 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003003103 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
220418001884 | 2022-04-18 | BIENNIAL STATEMENT | 2021-10-01 |
200417060443 | 2020-04-17 | BIENNIAL STATEMENT | 2019-10-01 |
180914002008 | 2018-09-14 | BIENNIAL STATEMENT | 2017-10-01 |
080204000711 | 2008-02-04 | CERTIFICATE OF AMENDMENT | 2008-02-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State