Search icon

D & C ENGRAVING

Company Details

Name: D & C ENGRAVING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1993 (32 years ago)
Entity Number: 1771939
ZIP code: 21224
County: New York
Place of Formation: Kentucky
Foreign Legal Name: DEMPSEY & CARROLL COMPANY
Fictitious Name: D & C ENGRAVING
Address: 6405 BECKLEY STREET, BALTIMORE, MD, United States, 21224

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
GEORGE ALLEN WARD Chief Executive Officer 6405 BECKLEY STREET, BALTIMORE, MD, United States, 21224

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
1999-11-15 2004-07-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2004-10-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-27 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-08 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-11-15 1995-08-08 Name DEMPSEY & CARROLL KENTUCKY, INC.

Filings

Filing Number Date Filed Type Effective Date
041008001040 2004-10-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2004-10-08
040728000190 2004-07-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2004-08-27
031027002003 2003-10-27 BIENNIAL STATEMENT 2003-11-01
000118002346 2000-01-18 BIENNIAL STATEMENT 1999-11-01
991115000292 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State