Search icon

DHRUMIT INC.

Print

Details

Entity Number 1496451

Status Inactive

NameDHRUMIT INC.

CountyRockland

Date of registration 19 Dec 1990 (34 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

ASHVIN J. SHAH

DOS Process Agent

4 WALDRON AVE, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address

ASHVIN J. SHAH

Chief Executive Officer

25 COLLEGE AVENUE, APT 703, NANUET, NY, United States, 10954

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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