Search icon

DALE CARNEGIE & ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT ROSE DOS Process Agent 99 Wall Street #850, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH K. HART Chief Executive Officer 99 WALL STREET #850, NEW YORK, NY, United States, 10005

History

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)

Filings

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