Name: | DURO DYNE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1954 (71 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 95371 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 81 SPENCE STREET, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DURO DYNE CORPORATION | DOS Process Agent | 81 SPENCE STREET, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
RANDALL HINDEN | Chief Executive Officer | 81 SPENCE STREET, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-15 | 2020-09-22 | Address | 81 SPENCE STREET, BAYSHORE, NY, 11706, 9117, USA (Type of address: Service of Process) |
2002-09-05 | 2006-09-15 | Address | 81 SPENCE ST, BAYSHORE, NY, 11706, 9117, USA (Type of address: Service of Process) |
2002-09-05 | 2006-09-15 | Address | 81 SPENCE ST, BAYSHORE, NY, 11706, 9117, USA (Type of address: Chief Executive Officer) |
2002-09-05 | 2006-09-15 | Address | 81 SPENCE ST, BAYSHORE, NY, 11706, 9117, USA (Type of address: Principal Executive Office) |
1993-05-10 | 2002-09-05 | Address | 7416 WEEPING WILLOW BOULEVARD, SARASOTA, FL, 34241, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201229000287 | 2020-12-29 | CERTIFICATE OF MERGER | 2020-12-31 |
200922060222 | 2020-09-22 | BIENNIAL STATEMENT | 2020-09-01 |
180928006186 | 2018-09-28 | BIENNIAL STATEMENT | 2018-09-01 |
160926006187 | 2016-09-26 | BIENNIAL STATEMENT | 2016-09-01 |
120919006211 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State