DANDENEAU AUTOMOTIVE INC.

Name: | DANDENEAU AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1968 (57 years ago) |
Date of dissolution: | 03 Jul 2023 |
Entity Number: | 223288 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 215 FREEDOM ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANDENEAU AUTOMOTIVE INC. | DOS Process Agent | 215 FREEDOM ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
JAMES E DANDENEAU | Chief Executive Officer | 215 FREEDOM ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-29 | 2023-07-03 | Address | 215 FREEDOM ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
2012-08-22 | 2020-12-29 | Address | 215 FREEDOM ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
2012-08-22 | 2023-07-03 | Address | 215 FREEDOM ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2010-06-02 | 2012-08-22 | Address | 215 FREEDOM ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office) |
2010-06-02 | 2012-08-22 | Address | 215 FREEDOM ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703004654 | 2023-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-20 |
201229060410 | 2020-12-29 | BIENNIAL STATEMENT | 2020-05-01 |
120822002298 | 2012-08-22 | BIENNIAL STATEMENT | 2012-05-01 |
100602002086 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080604002335 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State