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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE CO | DOS Process Agent | 1013 CENTRE RD, STE 350, WILMINGTON, DE, United States, 19805 |
Name | Role | Address |
---|---|---|
WILLIAM G POPEO | Chief Executive Officer | 1013 CENTRE RD, WILMINGTON, DE, United States, 19805 |
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) |
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