Search icon

DUBFAM INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DUBFAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 961584
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 2481 ROUTE 9, FISHKILL, NY, United States, 12524
Principal Address: 14 SCHUYLER BLVD., FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DUBROFF Chief Executive Officer 1 DOGWOOD HILLS RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2481 ROUTE 9, FISHKILL, NY, United States, 12524

Links between entities

Type:
Headquarter of
Company Number:
0190817
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1993-12-15 2001-01-02 Address 2481 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1992-12-10 1993-12-15 Address POB 2189 95 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1992-12-10 1993-12-15 Address POB 2189 95 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1984-12-20 1992-12-10 Address RTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113722 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010102002036 2001-01-02 BIENNIAL STATEMENT 2000-12-01
981204002632 1998-12-04 BIENNIAL STATEMENT 1998-12-01
970102002492 1997-01-02 BIENNIAL STATEMENT 1996-12-01
931215002486 1993-12-15 BIENNIAL STATEMENT 1993-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State