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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
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 |
Name | Role | Address |
---|---|---|
SCOTT R BODIWE | Chief Executive Officer | 380 PROSPECT AVE, 14C, HACKENSACK, NJ, United States, 07601 |
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) |
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