Search icon

DALE CARNEGIE, INC.

Company Details

Name: DALE CARNEGIE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1989 (36 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1393583
ZIP code: 19805
County: New York
Place of Formation: New Jersey
Address: 1013 CENTRE RD, STE 350, WILMINGTON, DE, United States, 19805

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE CO DOS Process Agent 1013 CENTRE RD, STE 350, WILMINGTON, DE, United States, 19805

Chief Executive Officer

Name Role Address
WILLIAM G POPEO Chief Executive Officer 1013 CENTRE RD, WILMINGTON, DE, United States, 19805

History

Start date End date Type Value
1998-03-04 1999-12-01 Address 1013 CENTRE RD #350, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
1998-03-04 1999-12-01 Address 1013 CENTRAL RD #350, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer)
1998-03-04 1999-12-01 Address 1013 CENTRE RD #350, WILMINGTON, DE, 19805, USA (Type of address: Principal Executive Office)
1997-04-14 1998-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-10 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1680077 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
991201002304 1999-12-01 BIENNIAL STATEMENT 1999-11-01
980304002146 1998-03-04 BIENNIAL STATEMENT 1997-11-01
970414000146 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950310000683 1995-03-10 CERTIFICATE OF CHANGE 1995-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State