DAMAR, CORP.

Name: | DAMAR, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1988 (37 years ago) |
Entity Number: | 1255016 |
ZIP code: | 12979 |
County: | Clinton |
Place of Formation: | New York |
Address: | 102 LAKE ST, ROUSES POINT, NY, United States, 12979 |
Principal Address: | 184 LAKE ST, ROUSES POINT, NY, United States, 12979 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 LAKE ST, ROUSES POINT, NY, United States, 12979 |
Name | Role | Address |
---|---|---|
PATRICIA DINATALE | Chief Executive Officer | 102 LAKE ST, ROUSES POINT, NY, United States, 12979 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-14 | 2012-06-05 | Address | 102 LAKE ST, ROUSES POINT, NY, 12979, 1426, USA (Type of address: Service of Process) |
2006-04-14 | 2012-06-05 | Address | 102 LAKE ST, ROUSES POINT, NY, 12979, 1426, USA (Type of address: Chief Executive Officer) |
2006-04-14 | 2012-06-05 | Address | 184 LAKE ST, ROUSES POINT, NY, 12979, 1426, USA (Type of address: Principal Executive Office) |
2004-05-07 | 2006-04-14 | Address | 102 LAKE ST, ROUSES POINT, NY, 12979, USA (Type of address: Principal Executive Office) |
2004-05-07 | 2006-04-14 | Address | 184 LAKE ST, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140619002255 | 2014-06-19 | BIENNIAL STATEMENT | 2014-04-01 |
120605002787 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100505002414 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080508003454 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
060414002110 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State