DURA GOLF, INC.

Name: | DURA GOLF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1984 (41 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 949705 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | 135 MAIN STREET, DEPEW, NY, United States, 14043 |
Principal Address: | 131 MAIN STREET, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 MAIN STREET, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
ANTHONY DURAN | Chief Executive Officer | 131 MAIN STREET, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
1984-10-12 | 1993-01-28 | Address | 33 CENTRAL AVE., LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1630228 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
981001002442 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
961016002402 | 1996-10-16 | BIENNIAL STATEMENT | 1996-10-01 |
931019002106 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
930128002842 | 1993-01-28 | BIENNIAL STATEMENT | 1992-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State