Search icon

D.A.S. DEVELOPMENT CORP.

Company Details

Name: D.A.S. DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1988 (37 years ago)
Date of dissolution: 02 Dec 2016
Entity Number: 1282209
ZIP code: 13902
County: Broome
Place of Formation: New York
Principal Address: 27 TRACK DR, BINGHAMTON, NY, United States, 13904
Address: ATTN PAUL R HOFFMAN, PO BOX F-1706, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVEINE GOULDIN & THOMPSON LLP DOS Process Agent ATTN PAUL R HOFFMAN, PO BOX F-1706, BINGHAMTON, NY, United States, 13902

Chief Executive Officer

Name Role Address
DAVID MERKEL III Chief Executive Officer PO BOX 54, CONKLIN, NY, United States, 13748

History

Start date End date Type Value
1993-05-11 2012-12-10 Address PO BOX 54, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
1993-05-11 2012-12-10 Address % DAVID MERKEL, III, 45 CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1988-08-03 2012-12-10 Address 1007 PRESS BLDG., BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161202000173 2016-12-02 CERTIFICATE OF DISSOLUTION 2016-12-02
160808006094 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140811006285 2014-08-11 BIENNIAL STATEMENT 2014-08-01
121210002049 2012-12-10 BIENNIAL STATEMENT 2012-08-01
960916002402 1996-09-16 BIENNIAL STATEMENT 1996-08-01
000054011341 1993-10-21 BIENNIAL STATEMENT 1993-08-01
930511003375 1993-05-11 BIENNIAL STATEMENT 1992-08-01
B670175-2 1988-08-03 CERTIFICATE OF INCORPORATION 1988-08-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State