Name: | HENDRIX AND DAIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1990 (35 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1426017 |
ZIP code: | 27835 |
County: | Albany |
Place of Formation: | North Carolina |
Address: | PO BOX 648, GREENVILLE, NC, United States, 27835 |
Principal Address: | 1101 INDUSTRIAL BLVD, GREENVILLE, NC, United States, 27835 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 648, GREENVILLE, NC, United States, 27835 |
Name | Role | Address |
---|---|---|
DEAN C. STORKAN | Chief Executive Officer | 400 CASSERLY ROAD, WATSONVILLE, CA, United States, 95076 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-06 | 1998-02-02 | Address | 803 INDUSTRIAL BOULEVARD, GREENVILLE, NC, 27834, USA (Type of address: Principal Executive Office) |
1990-02-27 | 1994-02-18 | Address | PO BOX 648, GREENVILLE, NC, 27835, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808408 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
020215002501 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
000316002059 | 2000-03-16 | BIENNIAL STATEMENT | 2000-02-01 |
980202002875 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
940218002604 | 1994-02-18 | BIENNIAL STATEMENT | 1994-02-01 |
930406002833 | 1993-04-06 | BIENNIAL STATEMENT | 1993-02-01 |
C112115-4 | 1990-02-27 | APPLICATION OF AUTHORITY | 1990-02-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State