Name: | DINATALE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1968 (56 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 171324 |
ZIP code: | 12979 |
County: | Essex |
Place of Formation: | New York |
Address: | 184 LAKE ST, ROUSES POINT, NY, United States, 12979 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA DI NATALE | Chief Executive Officer | 184 LAKE ST, ROUSES POINT, NY, United States, 12979 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 184 LAKE ST, ROUSES POINT, NY, United States, 12979 |
Start date | End date | Type | Value |
---|---|---|---|
1968-12-09 | 1995-02-15 | Address | P O BOX 561, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1374048 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
950215002017 | 1995-02-15 | BIENNIAL STATEMENT | 1993-12-01 |
722004-4 | 1968-12-09 | CERTIFICATE OF INCORPORATION | 1968-12-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10717759 | 0213100 | 1981-06-08 | CHAMPLAIN PARK SENACA DR, Plattsburgh, NY, 12901 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260652 H |
Issuance Date | 1981-06-15 |
Abatement Due Date | 1981-06-18 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State