Name: | DALE CARNEGIE & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1955 (70 years ago) |
Entity Number: | 104183 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 Wall Street #850, New York, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ROSE | DOS Process Agent | 99 Wall Street #850, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH K. HART | Chief Executive Officer | 99 WALL STREET #850, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 99 WALL STREET #850, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-23 | Address | 58 S. SERVICE RD, SUITE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2019-04-08 | 2024-02-23 | Address | 58 S. SERVICE RD, SUITE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2019-04-08 | 2024-02-23 | Address | 58 S. SERVICE RD, SUITE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2018-10-29 | 2019-04-08 | Address | 58 S. SERVICE RD., SUITE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002562 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
230201001049 | 2023-02-01 | BIENNIAL STATEMENT | 2021-07-01 |
190701060225 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
190408060361 | 2019-04-08 | BIENNIAL STATEMENT | 2017-07-01 |
181029000459 | 2018-10-29 | CERTIFICATE OF CHANGE | 2018-10-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State