DANCE CENTRE NORTH INC.

Name: | DANCE CENTRE NORTH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1991 (34 years ago) |
Entity Number: | 1546451 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 101 W MOLLOY RD, MATTYDALE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CATHY NAPOLITANO MUCCI | DOS Process Agent | 101 W MOLLOY RD, MATTYDALE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
CATHY NAPOLITANO MUCCI | Chief Executive Officer | 101 W. MOLLOY RD., MATTYDALE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-17 | 1997-05-16 | Address | 101 MARILYN AVENUE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2009-05-11 | Address | 101 MARILYN AVENUE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office) |
1991-05-08 | 2009-05-11 | Address | 101 MARILYN AVENUE, N. SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130620002319 | 2013-06-20 | BIENNIAL STATEMENT | 2013-05-01 |
110519003032 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090511002380 | 2009-05-11 | BIENNIAL STATEMENT | 2009-05-01 |
081219000277 | 2008-12-19 | ANNULMENT OF DISSOLUTION | 2008-12-19 |
DP-1645069 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State