Search icon

DRACULA'S DAUGHTER INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLENE SHORTSLEEVE Chief Executive Officer 280 LARK STREET, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
CHARLENE SHORTSLEEVE DOS Process Agent 280 LARK STREET, ALBANY, NY, United States, 12210

History

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)

Filings

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