Name: | DENEALE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1994 (31 years ago) |
Date of dissolution: | 19 May 2009 |
Entity Number: | 1808634 |
ZIP code: | 12996 |
County: | Essex |
Place of Formation: | New York |
Address: | PO BOX 531, WILLSBORO, NY, United States, 12996 |
Principal Address: | 3221 ESSEX RD, PO BOX 531, WILLSBORO, NY, United States, 12996 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEANNA DENEALE | Chief Executive Officer | PO BOX 531, WILLSBORO, NY, United States, 12996 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 531, WILLSBORO, NY, United States, 12996 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-01 | 2006-04-10 | Address | PO BOX 531 / 219 LAKESHORE RD, WILLSBORO, NY, 12996, USA (Type of address: Principal Executive Office) |
2004-04-01 | 2006-04-10 | Address | 62 STATION RD / PO BOX 398, WILLSBORO, NY, 12996, USA (Type of address: Service of Process) |
2000-04-26 | 2004-04-01 | Address | PO BOX 398, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2004-04-01 | Address | PO BOX 398, 219 LAKESHORE ROAD, WILLSBORO, NY, 12996, USA (Type of address: Principal Executive Office) |
2000-04-26 | 2004-04-01 | Address | 62 STATION ROAD, WILLSBORO, NY, 12996, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090519000474 | 2009-05-19 | CERTIFICATE OF DISSOLUTION | 2009-05-19 |
080610002497 | 2008-06-10 | BIENNIAL STATEMENT | 2008-04-01 |
070326000150 | 2007-03-26 | CERTIFICATE OF AMENDMENT | 2007-03-26 |
060410002647 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040401002420 | 2004-04-01 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State