Search icon

DAVID'S DRIVE PROPERTIES INC.

Company Details

Name: DAVID'S DRIVE PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1990 (35 years ago)
Date of dissolution: 05 Sep 2019
Entity Number: 1456922
ZIP code: 18088
County: Suffolk
Place of Formation: New York
Address: 573 LONG LANE RD, WALNUTPORT, Qatar
Principal Address: 573 LONG LANE RD, WALNUTPORT, PA, United States, 18088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 573 LONG LANE RD, WALNUTPORT, Qatar

Chief Executive Officer

Name Role Address
PAMELA TRIPALD Chief Executive Officer 573 LONG LANE RD, WALNUTPORT, PA, United States, 18088

History

Start date End date Type Value
2011-12-28 2016-06-01 Address 573 LONG LANE RD, WALNUTPORT, 18088, QAT (Type of address: Chief Executive Officer)
2011-12-28 2016-06-01 Address 573 LONG LANE RD, WALNUTPORT, 18088, QAT (Type of address: Principal Executive Office)
1996-08-20 2011-12-28 Address 310 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-04-20 2011-12-28 Address 310 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-04-20 2011-12-28 Address 310 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1990-06-26 1996-08-20 Address 310 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905000164 2019-09-05 CERTIFICATE OF DISSOLUTION 2019-09-05
180601006790 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006571 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140619006474 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120716002968 2012-07-16 BIENNIAL STATEMENT 2012-06-01
111228002108 2011-12-28 BIENNIAL STATEMENT 2010-06-01
960820002305 1996-08-20 BIENNIAL STATEMENT 1996-06-01
000049007341 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930420003175 1993-04-20 BIENNIAL STATEMENT 1992-06-01
C156605-4 1990-06-26 CERTIFICATE OF INCORPORATION 1990-06-26

Date of last update: 22 Jan 2025

Sources: New York Secretary of State