Entity Number 1496451
Status Inactive
NameDHRUMIT INC.
CountyRockland
Date of registration 19 Dec 1990 (34 years ago) 19 Dec 1990
Date of dissolution 25 Aug 1994 25 Aug 1994
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 25 COLLEGE AVENUE, APT 703, NANUET, NY, United States, 10954
Principal Address ZIP code 10954
Address 4 WALDRON AVE, NYACK, NY, United States, 10960
Address ZIP code 10960
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ASHVIN J. SHAH
DOS Process Agent
4 WALDRON AVE, NYACK, NY, United States, 10960
ASHVIN J. SHAH
Chief Executive Officer
25 COLLEGE AVENUE, APT 703, NANUET, NY, United States, 10954
1993-01-19
1994-03-09
Address
4 WALDRON AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1993-01-19
1994-03-09
Address
4 WALDRON AVE, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1990-12-19
1993-01-19
Address
4 WALDRON AVENUE, ROUTE 59, NYACK, NY, 10960, USA (Type of address: Service of Process)
940825000253
1994-08-25
CERTIFICATE OF DISSOLUTION
1994-08-25
940309002398
1994-03-09
BIENNIAL STATEMENT
1993-12-01
930119002709
1993-01-19
BIENNIAL STATEMENT
1992-12-01
901219000111
1990-12-19
CERTIFICATE OF INCORPORATION
1990-12-19
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts