Name: | DADCO INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1992 (33 years ago) |
Entity Number: | 1623543 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 450 WESTBURY AVE, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
MRS LENORE ROGERS | DOS Process Agent | 450 WESTBURY AVE, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
MRS LENORE ROGERS | Chief Executive Officer | 450 WESTBURY AVE, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-28 | 1998-03-06 | Address | 488 ZADIG STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 1998-03-06 | Address | 488 ZADIG STREET, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1995-07-28 | 1998-03-06 | Address | 488 ZADIG STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1992-03-25 | 1995-07-28 | Address | 488 ZADIG STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120507002473 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100405002573 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080501002284 | 2008-05-01 | BIENNIAL STATEMENT | 2008-03-01 |
060406002506 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
040312002149 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State