Search icon

JOHN H. DAHMS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 HILLSIDE AVE, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
JOHN P HOLLAND Chief Executive Officer 45 HILLSIDE AVE, KATONAH, NY, United States, 10536

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State