Search icon

DABUSH CORP.

Print

Details

Entity Number 1992872

Status Inactive

NameDABUSH CORP.

CountyNew York

Date of registration 24 Jan 1996 (29 years ago)

Date of dissolution 26 Dec 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 345 WEST 13TH ST, APT 6A, NEW YORK, NY, United States, 10014

Address ZIP code 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

BRUCE BERNSTEIN

Chief Executive Officer

345 WEST 13TH ST, APT 6A, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

345 WEST 13TH ST, APT 6A, NEW YORK, NY, United States, 10014

History

Start date End date Type Value

1998-01-21

2000-02-07

Address

95 HORATIO ST, APT 509, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

1998-01-21

2000-02-07

Address

95 HORATIO ST, APT 509, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

1996-01-24

2000-02-07

Address

95 HORATIO STREET / APT. 509, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1576660

2001-12-26

DISSOLUTION BY PROCLAMATION

2001-12-26

000207002514

2000-02-07

BIENNIAL STATEMENT

2000-01-01

980121002384

1998-01-21

BIENNIAL STATEMENT

1997-01-01

960124000196

1996-01-24

CERTIFICATE OF INCORPORATION

1996-01-24

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts