DURASOL SYSTEMS, INC.
Headquarter
Name: | DURASOL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1984 (41 years ago) |
Date of dissolution: | 29 Dec 2006 |
Entity Number: | 892914 |
ZIP code: | 10011 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 845 LARCH AVENUE, ELMHURST, IL, United States, 60126 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT MORDELL | Chief Executive Officer | 845 LARCH AVE, ELMHUSTE, IL, United States, 60126 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-14 | 2004-03-01 | Address | 225 TOWER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2001-05-16 | 2002-02-14 | Address | 197 STONE CASTLE ROAD, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer) |
2001-05-16 | 2004-03-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-03 | 2001-05-16 | Address | 845 LARCH AVENUE, ELMHURST, IL, 60126, USA (Type of address: Service of Process) |
1984-02-06 | 2006-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061229001028 | 2006-12-29 | CERTIFICATE OF MERGER | 2006-12-29 |
061226000515 | 2006-12-26 | CERTIFICATE OF AMENDMENT | 2006-12-26 |
060310002628 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040301002133 | 2004-03-01 | BIENNIAL STATEMENT | 2004-02-01 |
020214002674 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State