Name: | DURA-WARE CO. OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1947 (78 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 80639 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 565 5TH AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 81 SPRING ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
C/O HELLER & GROSSMAN | DOS Process Agent | 565 5TH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ERIC ROTHENBERG | Chief Executive Officer | 81 SPRING ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1947-10-03 | 1998-01-06 | Address | 565 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1699634 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
991021002346 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
980106002578 | 1998-01-06 | BIENNIAL STATEMENT | 1997-10-01 |
950419002328 | 1995-04-19 | BIENNIAL STATEMENT | 1993-10-01 |
A889676-2 | 1982-07-28 | ASSUMED NAME CORP INITIAL FILING | 1982-07-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State