Name: | DICK FALANGE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1991 (34 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1520054 |
ZIP code: | 13365 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 567 WEST MAIN STREET, LITTLE FALLS, NY, United States, 13365 |
Principal Address: | 567 WEST MAIN STREET, BOX 988, LITTLE FALLS, NY, United States, 13365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACHILLE FALANGE | Chief Executive Officer | 710 MAPLEDALE AVENUE, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 567 WEST MAIN STREET, LITTLE FALLS, NY, United States, 13365 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-21 | 1994-03-29 | Address | 565 WEST MAIN STREET, BOX 988, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805394 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010309002481 | 2001-03-09 | BIENNIAL STATEMENT | 2001-03-01 |
990310002653 | 1999-03-10 | BIENNIAL STATEMENT | 1999-03-01 |
970305002560 | 1997-03-05 | BIENNIAL STATEMENT | 1997-03-01 |
940329002739 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
930421002887 | 1993-04-21 | BIENNIAL STATEMENT | 1993-03-01 |
910329000273 | 1991-03-29 | CERTIFICATE OF INCORPORATION | 1991-03-29 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State