Name: | DAHLQUIST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1990 (35 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1425406 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | NONE, NONE, NY, United States, 00000 |
Address: | 601 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-25 | 1990-12-17 | Name | DAHLQUIST INDUSTRIES, INC. |
1990-05-01 | 1990-06-25 | Name | DAHLQUIST, INC. |
1990-02-23 | 1990-05-01 | Name | N. W. R., INC. |
1990-02-23 | 1990-05-01 | Address | 56 SCHOOL STREET, ATT: CHAIRMAN OF BOARD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1355556 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
930614002099 | 1993-06-14 | BIENNIAL STATEMENT | 1993-02-01 |
901217000417 | 1990-12-17 | CERTIFICATE OF AMENDMENT | 1990-12-17 |
C155788-3 | 1990-06-25 | CERTIFICATE OF AMENDMENT | 1990-06-25 |
C136190-3 | 1990-05-01 | CERTIFICATE OF AMENDMENT | 1990-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State