Name: | DARTMOUTH ADVISORY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1992 (33 years ago) |
Date of dissolution: | 05 Nov 2020 |
Entity Number: | 1622960 |
ZIP code: | 11002 |
County: | Nassau |
Place of Formation: | New York |
Address: | POST OFFICE BOX 20269, FLORAL PARK, NY, United States, 11002 |
Principal Address: | 190 CROCUS AVENUE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES V MCGURREN | DOS Process Agent | POST OFFICE BOX 20269, FLORAL PARK, NY, United States, 11002 |
Name | Role | Address |
---|---|---|
JAMES V MCGURREN | Chief Executive Officer | 190 CROCUS AVENUE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-11 | 2014-03-24 | Address | 500 OLD COUNTRY ROAD, SUITE 312, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2008-03-11 | 2014-03-24 | Address | 500 OLD COUNTRY ROAD, SUITE 312, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2002-03-12 | 2008-03-11 | Address | POST OFFICE BOX 20269, FLORAL PARK, NY, 11002, 0269, USA (Type of address: Chief Executive Officer) |
1994-04-11 | 2002-03-12 | Address | P.O. BOX 269, FLORAL PARK, NY, 11002, 0269, USA (Type of address: Service of Process) |
1994-04-11 | 2002-03-12 | Address | P.O. BOX 269, FLORAL PARK, NY, 11002, 0269, USA (Type of address: Chief Executive Officer) |
1994-04-11 | 2008-03-11 | Address | 206 LANDAU AVENUE, FLORAL PARK, NY, 11002, 0269, USA (Type of address: Principal Executive Office) |
1993-04-28 | 1994-04-11 | Address | 310 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, 4806, USA (Type of address: Principal Executive Office) |
1993-04-28 | 1994-04-11 | Address | 310 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, 4806, USA (Type of address: Service of Process) |
1993-04-28 | 1994-04-11 | Address | 310 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, 4806, USA (Type of address: Chief Executive Officer) |
1992-03-24 | 1993-04-28 | Address | 310 NORTHERN BLVD., 2ND FLOOR, GREAT NECK, NY, 11021, 4806, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105000288 | 2020-11-05 | CERTIFICATE OF DISSOLUTION | 2020-11-05 |
200403061156 | 2020-04-03 | BIENNIAL STATEMENT | 2020-03-01 |
180316006276 | 2018-03-16 | BIENNIAL STATEMENT | 2018-03-01 |
160307006544 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140324006303 | 2014-03-24 | BIENNIAL STATEMENT | 2014-03-01 |
120427002343 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100331002057 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080311002103 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060324002064 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040308002941 | 2004-03-08 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State