Name: | DANNHARDT PROPERTY MAINTENANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1997 (28 years ago) |
Date of dissolution: | 27 Aug 2015 |
Entity Number: | 2184940 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 242 OSBORNE RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DANNHARDT | Chief Executive Officer | 242 OSBORNE RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOSEPH DANNHARDT | DOS Process Agent | 242 OSBORNE RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-16 | 2007-09-28 | Address | 71 OSBORNE RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-11-16 | 2007-09-28 | Address | 71 OSBORNE RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2005-11-16 | 2007-09-28 | Address | 71 OSBORNE RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2005-11-16 | Address | 242 OSBORNE RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-09-12 | 2005-11-16 | Address | 242 OSBORNE RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150827000654 | 2015-08-27 | CERTIFICATE OF DISSOLUTION | 2015-08-27 |
111012002203 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
091001002434 | 2009-10-01 | BIENNIAL STATEMENT | 2009-09-01 |
070928002191 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
051116002126 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State