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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 573 LONG LANE RD, WALNUTPORT, Qatar |
Name | Role | Address |
---|---|---|
PAMELA TRIPALD | Chief Executive Officer | 573 LONG LANE RD, WALNUTPORT, PA, United States, 18088 |
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) |
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