Name: | DAVEL PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1988 (37 years ago) |
Date of dissolution: | 20 Jan 2004 |
Entity Number: | 1286778 |
ZIP code: | 08876 |
County: | Orange |
Place of Formation: | New York |
Address: | 61 COUNTY LINE RD, SOMERVILLE, NJ, United States, 08876 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 COUNTY LINE RD, SOMERVILLE, NJ, United States, 08876 |
Name | Role | Address |
---|---|---|
M DAVID GIARDINO | Chief Executive Officer | 61 COUNTY LINE RD, SOMERVILLE, NJ, United States, 08876 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 1998-09-15 | Address | 178 SOUTH ROBINSON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1998-09-15 | Address | 178 SOUTH ROBINSON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1988-08-24 | 1998-09-15 | Address | 178 SOUTH ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040120000175 | 2004-01-20 | CERTIFICATE OF DISSOLUTION | 2004-01-20 |
980915002262 | 1998-09-15 | BIENNIAL STATEMENT | 1998-08-01 |
960819002068 | 1996-08-19 | BIENNIAL STATEMENT | 1996-08-01 |
000054010947 | 1993-10-21 | BIENNIAL STATEMENT | 1993-08-01 |
930412002425 | 1993-04-12 | BIENNIAL STATEMENT | 1992-08-01 |
B677287-4 | 1988-08-24 | CERTIFICATE OF INCORPORATION | 1988-08-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State