E. DASKAL CORP.
Headquarter
Name: | E. DASKAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1967 (58 years ago) |
Date of dissolution: | 23 Jun 2020 |
Entity Number: | 210887 |
ZIP code: | 10954 |
County: | Kings |
Place of Formation: | New York |
Address: | 445 ROUTE 304, BARDONIA, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E. DASKAL CORP. | DOS Process Agent | 445 ROUTE 304, BARDONIA, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
TIMOTHY GULLA | Chief Executive Officer | 445 ROUTE 304, BARDONIA, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-17 | 2019-06-21 | Address | 260 OLD ROUTE 17, HILLBURN, NY, 10931, USA (Type of address: Service of Process) |
2013-06-17 | 2019-06-21 | Address | 260 OLD ROUTE 17, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer) |
2013-06-17 | 2019-06-21 | Address | 260 OLD ROUTE 17, HILLBURN, NY, 10931, USA (Type of address: Principal Executive Office) |
2003-06-11 | 2013-06-17 | Address | 15 WASHINGTON AVE, SUFFERN, NY, 10901, 4608, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 2013-06-17 | Address | 15 WASHINGTON AVE, SUFFERN, NY, 10901, 4603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200623000606 | 2020-06-23 | CERTIFICATE OF DISSOLUTION | 2020-06-23 |
190621060059 | 2019-06-21 | BIENNIAL STATEMENT | 2019-06-01 |
170602006678 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150605006192 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130617006368 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State