Search icon

DAKE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 SUNSET AVE, LAKEWOOD, NY, United States, 14750

Chief Executive Officer

Name Role Address
DAVID G BARGAR Chief Executive Officer 11 SUNSET AVE, LAKEWOOD, NY, United States, 14750

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State