Search icon

MODAL DIALOG SYSTEMS, INC.

Company Details

Name: MODAL DIALOG SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1990 (35 years ago)
Date of dissolution: 29 May 2018
Entity Number: 1473668
ZIP code: 05201
County: Nassau
Place of Formation: New York
Address: 632 FOX HILL RD, BENNINGTON, VT, United States, 05201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA M. WAGNER Chief Executive Officer 632 FOX HILL RD, BENNINGTON, VT, United States, 05201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 632 FOX HILL RD, BENNINGTON, VT, United States, 05201

History

Start date End date Type Value
1993-10-26 2010-09-20 Address 130 KILDARE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-06-03 2010-09-20 Address 130 KILDARE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-06-03 2010-09-20 Address 130 KILDARE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1990-09-10 1993-10-26 Address 130 KILDARE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180529000793 2018-05-29 CERTIFICATE OF DISSOLUTION 2018-05-29
160909006160 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140916006539 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120913002422 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100920002874 2010-09-20 BIENNIAL STATEMENT 2010-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State