D.G. ASSOCIATES CONSULTING, LTD.

Name: | D.G. ASSOCIATES CONSULTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1989 (36 years ago) |
Date of dissolution: | 29 Aug 2014 |
Entity Number: | 1395655 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1 CATHAWAY PARK, ROCHESTER, NY, United States, 14610 |
Principal Address: | 25 PARK AVE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CATHAWAY PARK, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
DONNA J GILLESPIE | Chief Executive Officer | 25 PARK AVE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-23 | 2010-08-10 | Address | 1501 EAST AVENUE SUITE 200, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2003-08-04 | 2005-03-23 | Address | 693 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1998-11-05 | 2010-08-10 | Name | GILLESPIE ASSOCIATES, LTD. |
1997-10-20 | 2003-08-04 | Address | 25 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1992-11-20 | 1997-10-20 | Address | 24 ALLIANCE AVE, ROCHESTER, NY, 14620, 1802, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140829000686 | 2014-08-29 | CERTIFICATE OF DISSOLUTION | 2014-08-29 |
100810000296 | 2010-08-10 | CERTIFICATE OF AMENDMENT | 2010-08-10 |
050323000291 | 2005-03-23 | CERTIFICATE OF CHANGE | 2005-03-23 |
030804000770 | 2003-08-04 | CERTIFICATE OF CHANGE | 2003-08-04 |
991116002381 | 1999-11-16 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State