DUMFRIESHIRE CORPORATION

Main Information

Company Name DUMFRIESHIRE CORPORATION
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 198006-687
Company Status Withdrawn
Domicile State Delaware
Creation Date 1980-06-26
Original Formation Date 1800-01-01
Inactive Date 1987-01-11
Report Due Date 1988-06-30
Renewal Date -
Years Due
1988/1989, 1990/1991, 1992/1993, 1994/1995, 1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View The Prentice-Hall Corporation System, Inc. Full Report »

About Company

DUMFRIESHIRE CORPORATION operates as a Foreign For-Profit Corporation with business ID 105586.

DUMFRIESHIRE CORPORATION was formed on Thursday 26th June 1980, so this company age is fourty-three years, ten months and eleven days. This company status is currently withdrawn .

Principal office address of DUMFRIESHIRE CORPORATION is 595 MADISON AVE, NY, NY, 10022, USA. This address coordinates are: 40° 45' 44.6" N , 73° 58' 18.7" W.

There are currently two company principals in DUMFRIESHIRE CORPORATION. They are: president LAGATTA.JOHN. H., secretary SWEENEY.JOHN. J.. This company agent is The Prentice-Hall Corporation System, Inc.. According to the register, this agent type is Business.

Check more dumfrieshire companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get DUMFRIESHIRE CORPORATION data.

DUMFRIESHIRE CORPORATION on map

GPS Data: 40° 45' 44.6" N     73° 58' 18.7" W

Address

Principal Office Address: 595 MADISON AVE, NY, NY, 10022, USA
Applicant Address: -

Company Agent

Name The Prentice-Hall Corporation System, Inc.
Type Business
Address Suite 500, 251 East Ohio Street, INDIANAPOLIS, IN, 46204 - 0000, USA
View The Prentice-Hall Corporation System, Inc. Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
LAGATTA.JOHN. H. President 215 E 68TH ST, NEW YORK NY, NY, USA
SWEENEY.JOHN. J. Secretary 301 E 79TH ST, NEW YORK NY, NY, USA

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1980-06-26 1980-06-26 0000725099
Application for Certificate of Withdrawal 1987-01-11 1987-01-11 0000725100

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
CITICORP REAL ESTATE INC 599 LEXINGTON AVE, 20TH FLOOR, NEW YORK, NY, 10043, USA Revoked
DEVELOPMENT CORPORATION FOR ISRAEL 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA Active
CURTIN PUBLICATIONS INC 300 E 59TH ST, NEW YORK, NY, 10022, USA Revoked
HALLE INDUSTRIES INC 555 MADISON AVE, NEW YORK, NY, 10022, USA Revoked
CAPITAL FOR ISRAEL INC 575 Lexington Ave., NEW YORK, NY, 10022, USA Withdrawn
ITT HARPER INC 320 PARK AVE, NEW YORK, NY, 10022, USA Withdrawn
MAXROE REALTY CORPORATION 488 MADISON AVE, NEW YORK, NY, 10022, USA Revoked
RH DORMANT LIMITED 201 E 50TH ST, NEW YORK, NY, 10022, USA Merged
DILLON READ & CO INC 535 MADISON AVENUE, NEW YORK, NY, 10022, USA Revoked
EXMIN CORPORATION 599 LEXINGTON AVE RM 1104, NEW YORK, NY, 10022, USA Withdrawn

Similar Companies By Name

NameAddressStatus
DUMFRIESHIRE CORPORATION 595 MADISON AVE, NY, NY, 10022, USA Withdrawn

DUMFRIESHIRE CORPORATION Reviews

Be the first to comment

0 comments