Name: | PARK & DOVE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1985 (39 years ago) |
Date of dissolution: | 12 Jul 2007 |
Entity Number: | 1037609 |
ZIP code: | 12092 |
County: | Albany |
Place of Formation: | New York |
Address: | MARK D WILKEN, 327 ENDERS AVE, HOWES CAVE, NY, United States, 12092 |
Principal Address: | 327 ENDERS AVE, HOWES CAVE, NY, United States, 12092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK D WILKEN | Chief Executive Officer | 327 ENDERS AVE, HOWES CAVE, NY, United States, 12092 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MARK D WILKEN, 327 ENDERS AVE, HOWES CAVE, NY, United States, 12092 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-29 | 2001-11-14 | Address | RR1 BOX 182 HOWES CAVE RD, HOWES CAVE, NY, 12092, USA (Type of address: Service of Process) |
1999-11-29 | 2001-11-14 | Address | RR1 BOX 182 HOWES CAVE RD, HOWES CAVE, NY, 12092, USA (Type of address: Chief Executive Officer) |
1999-11-29 | 2001-11-14 | Address | RR1 BOX 182 HOWES CAVE RD, HOWES CAVE, NY, 12092, USA (Type of address: Principal Executive Office) |
1997-11-17 | 1999-11-29 | Address | 59 CHERRY AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
1997-11-17 | 1999-11-29 | Address | 59 CHERRY AVE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office) |
1997-11-17 | 1999-11-29 | Address | 59 CHERRY AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 1997-11-17 | Address | 237 PARK AVENUE, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
1992-12-23 | 1997-11-17 | Address | P.O. BOX 403, 672 KENWOOD AVE., SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 1997-11-17 | Address | P.O. BOX 403, 672 KENWOOD AVE., SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office) |
1985-11-06 | 1993-11-15 | Address | 237 PARK AVE, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070712001196 | 2007-07-12 | CERTIFICATE OF DISSOLUTION | 2007-07-12 |
060109002754 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031020002373 | 2003-10-20 | BIENNIAL STATEMENT | 2003-11-01 |
011114002402 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
991129002637 | 1999-11-29 | BIENNIAL STATEMENT | 1999-11-01 |
971117002390 | 1997-11-17 | BIENNIAL STATEMENT | 1997-11-01 |
931115002656 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
921223002779 | 1992-12-23 | BIENNIAL STATEMENT | 1992-11-01 |
B285461-4 | 1985-11-06 | CERTIFICATE OF INCORPORATION | 1985-11-06 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State