DUNES HOTELS AND CASINOS INC.

Name: | DUNES HOTELS AND CASINOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1952 (74 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 83303 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 8441 E 32ND ST N, STE 200, WICHITA, KS, United States, 67226 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 750
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
STEVE K. MILLER | Chief Executive Officer | 8441 E 32ND ST N, STE 200, WICHITA, KS, United States, 67226 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-20 | 2007-03-08 | Address | PO BOX 130, 46735 COUNTY RD 32B, DAVIS, CA, 95617, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2007-03-08 | Address | PO BOX 130, 46735 COUNTY RD 32B, DAVIS, CA, 95617, USA (Type of address: Principal Executive Office) |
2000-02-29 | 2002-02-20 | Address | 4600 NORTHGATE BLVD, SUITE 130, SACRAMENTO, CA, 95834, USA (Type of address: Chief Executive Officer) |
1998-01-16 | 2000-02-29 | Address | 4600 NORTHGATE BLVD, STE 130, SACRAMENTO, CA, 95834, USA (Type of address: Chief Executive Officer) |
1998-01-16 | 2002-02-20 | Address | 4600 NORTHGATE BLVD, STE 130, SACRAMENTO, CA, 95834, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796112 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080125002222 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
070308002430 | 2007-03-08 | BIENNIAL STATEMENT | 2006-01-01 |
061117000499 | 2006-11-17 | CERTIFICATE OF AMENDMENT | 2006-11-17 |
040210002754 | 2004-02-10 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State