Search icon

D-A-M LIQUIDATING CORP.

Company Details

Name: D-A-M LIQUIDATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1983 (42 years ago)
Date of dissolution: 08 May 2012
Entity Number: 868903
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 31-10 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 31-10 48TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-10 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
NAPOLEON BARRAGAN Chief Executive Officer 31-10 48TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2006-01-05 2007-09-24 Address 33 SUNSET RD, ST SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer)
2006-01-05 2007-09-24 Address 240-33 42ND AVE, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)
1995-06-30 2006-01-05 Address 31-10 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-06-30 2006-01-05 Address 31-10 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1990-12-27 2009-08-20 Name DIAL-A-MATTRESS OPERATING CORP.

Filings

Filing Number Date Filed Type Effective Date
120508000519 2012-05-08 CERTIFICATE OF DISSOLUTION 2012-05-08
090820000462 2009-08-20 CERTIFICATE OF AMENDMENT 2009-08-20
070924002735 2007-09-24 BIENNIAL STATEMENT 2007-09-01
060105002477 2006-01-05 BIENNIAL STATEMENT 2005-09-01
040220002667 2004-02-20 BIENNIAL STATEMENT 2003-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State