DAPA COMMUNICATIONS, INC.

Name: | DAPA COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1989 (36 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1348869 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 243 ROOT STREET, SUITE 400, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY M CZOCK | Chief Executive Officer | 243 ROOT STREET, SUITE 400, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 ROOT STREET, SUITE 400, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-20 | 2007-05-15 | Address | 182A EAST UNION ST, ALLEGANY, NY, 14706, USA (Type of address: Service of Process) |
2005-06-20 | 2007-05-15 | Address | 182A EAST UNION ST, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office) |
2005-06-20 | 2007-05-15 | Address | 182A EAST UNION ST, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 2005-06-20 | Address | 2468 OAKWOOD TERR., ALEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 2005-06-20 | Address | 1 DAPA COMPLEX, 182A E UNION ST, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052490 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
070515002852 | 2007-05-15 | BIENNIAL STATEMENT | 2007-05-01 |
050620003018 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030514002390 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
010516002830 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State