Name: | DRACULA'S DAUGHTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1986 (39 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1047782 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 280 LARK STREET, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLENE SHORTSLEEVE | Chief Executive Officer | 280 LARK STREET, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
CHARLENE SHORTSLEEVE | DOS Process Agent | 280 LARK STREET, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 1996-08-27 | Address | 12 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1996-08-27 | Address | 12 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office) |
1993-05-04 | 1996-08-27 | Address | 12 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1986-01-06 | 1993-05-04 | Address | 12 CENTRAL AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1481721 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
980107002085 | 1998-01-07 | BIENNIAL STATEMENT | 1998-01-01 |
960827002417 | 1996-08-27 | BIENNIAL STATEMENT | 1996-01-01 |
940831000068 | 1994-08-31 | CERTIFICATE OF AMENDMENT | 1994-08-31 |
930504002989 | 1993-05-04 | BIENNIAL STATEMENT | 1993-01-01 |
B306902-2 | 1986-01-06 | CERTIFICATE OF INCORPORATION | 1986-01-06 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State