JOHN H. DAHMS INC.

Name: | JOHN H. DAHMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1040112 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 HILLSIDE AVE, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 HILLSIDE AVE, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
JOHN P HOLLAND | Chief Executive Officer | 45 HILLSIDE AVE, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-13 | 2005-12-28 | Address | PO BOX 565, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2004-01-13 | Address | 112 VALLEY ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1999-12-20 | 2004-01-13 | Address | P.O.B OX 565, ARMONK, NY, 00000, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2004-01-13 | Address | 112 VALLEY ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1997-11-26 | 1999-12-20 | Address | 10 GREENWAY RD, ARMONK, NY, 10536, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109817 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
120117002811 | 2012-01-17 | BIENNIAL STATEMENT | 2011-11-01 |
080305002761 | 2008-03-05 | BIENNIAL STATEMENT | 2007-11-01 |
051228002502 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
040113002601 | 2004-01-13 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State