DAKE, INC.

Name: | DAKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1956 (69 years ago) |
Date of dissolution: | 28 Oct 2014 |
Entity Number: | 102025 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 11 SUNSET AVE, LAKEWOOD, NY, United States, 14750 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 SUNSET AVE, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
DAVID G BARGAR | Chief Executive Officer | 11 SUNSET AVE, LAKEWOOD, NY, United States, 14750 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-16 | 1998-02-25 | Address | 700 NORTH WORK STREET, FALCONER, NY, 14733, 0493, USA (Type of address: Service of Process) |
1994-03-16 | 1998-02-25 | Address | 700 NORTH WORK STREET, FALCONER, NY, 14733, 0493, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 1998-02-25 | Address | 700 NORTH WORK STREET, FALCONER, NY, 14733, 0493, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1994-03-16 | Address | 700 NORTH WORK STREET, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1994-03-16 | Address | 700 NORTH WORK STREET, FALCONER, NY, 14733, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141028000104 | 2014-10-28 | CERTIFICATE OF DISSOLUTION | 2014-10-28 |
120406002166 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100423003002 | 2010-04-23 | BIENNIAL STATEMENT | 2010-02-01 |
060314002666 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
000426002696 | 2000-04-26 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State