Search icon

DEALING TECHNOLOGY ASSOCIATES, INC.

Company Details

Name: DEALING TECHNOLOGY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1902097
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 380 PROSPECT AVE, 14C, HACKENSACK, NJ, United States, 07601
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SCOTT R BODIWE Chief Executive Officer 380 PROSPECT AVE, 14C, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2000-05-26 2002-07-29 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-05-26 2002-07-29 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-04-14 2000-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-14 2000-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-07 1997-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7733, USA (Type of address: Service of Process)
1995-03-10 1997-04-07 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1995-03-10 1997-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1774221 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
020729000152 2002-07-29 CERTIFICATE OF CHANGE 2002-07-29
010329002318 2001-03-29 BIENNIAL STATEMENT 2001-03-01
000526000498 2000-05-26 CERTIFICATE OF CHANGE 2000-05-26
990428002180 1999-04-28 BIENNIAL STATEMENT 1999-03-01
970414000218 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
970407002388 1997-04-07 BIENNIAL STATEMENT 1997-03-01
950310000389 1995-03-10 APPLICATION OF AUTHORITY 1995-03-10

Date of last update: 21 Jan 2025

Sources: New York Secretary of State