Search icon

DAVEL PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 COUNTY LINE RD, SOMERVILLE, NJ, United States, 08876

Chief Executive Officer

Name Role Address
M DAVID GIARDINO Chief Executive Officer 61 COUNTY LINE RD, SOMERVILLE, NJ, United States, 08876

History

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)

Filings

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