Search icon

DODGE PLACE ASSOCIATES, INC.

Company Details

Name: DODGE PLACE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1987 (38 years ago)
Entity Number: 1166698
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 2 DODGE PLACE, PO BOX 117, GOUVERNEUR, NY, United States, 13642
Principal Address: 2 DODGE PLACE, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRADLEY I CONKLIN DOS Process Agent 2 DODGE PLACE, PO BOX 117, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
BRADLEY I CONKLIN Chief Executive Officer 2 DODGE PLACE, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value
1993-05-24 1993-09-16 Address 2 DODGE PLACE, PO BOX 117, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
1993-05-24 1993-09-16 Address RD 5, BOX 275, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
1987-04-29 1993-05-24 Address 192 ROWLEY ST, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130404006187 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110418002478 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090320002311 2009-03-20 BIENNIAL STATEMENT 2009-04-01
070410002586 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050512002235 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030325002652 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010425002559 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990504002513 1999-05-04 BIENNIAL STATEMENT 1999-04-01
970422002420 1997-04-22 BIENNIAL STATEMENT 1997-04-01
930916002726 1993-09-16 BIENNIAL STATEMENT 1993-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State