Name: | THE DAKOTA GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1990 (35 years ago) |
Entity Number: | 1438103 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 950 THIRD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||
---|---|---|---|---|---|---|---|---|---|---|
1920853 | 38 FIRST STREET, NEW YORK, NY, 10003 | 38 FIRST STREET, NEW YORK, NY, 10003 | 212-539-1170 | |||||||
|
Form type | SC 13D |
Filing date | 2022-04-15 |
File | View File |
Name | Role | Address |
---|---|---|
GEORGE SHEANSHANG, ESQ. | DOS Process Agent | 950 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STANLEY BUCHTHAL | Chief Executive Officer | HAMPSHIRE HOUSE, 150 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120214000524 | 2012-02-14 | ANNULMENT OF DISSOLUTION | 2012-02-14 |
DP-1120066 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
931209002188 | 1993-12-09 | BIENNIAL STATEMENT | 1993-04-01 |
C128206-5 | 1990-04-09 | CERTIFICATE OF INCORPORATION | 1990-04-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State