Search icon

THE DARTMOUTH PLAN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE DARTMOUTH PLAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Suspended
Date of registration: 26 Aug 1968 (57 years ago)
Entity Number: 227280
ZIP code: 00000
County: Nassau
Place of Formation: New York
Address: NONE, NONE, NY, United States, 00000

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

Links between entities

Type:
Headquarter of
Company Number:
555142
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-888-589
State:
Alabama
Type:
Headquarter of
Company Number:
dd5bd95f-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0113518
State:
KENTUCKY
Type:
Headquarter of
Company Number:
841518
State:
FLORIDA
Type:
Headquarter of
Company Number:
000023181
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
CORP_51559169
State:
ILLINOIS

History

Start date End date Type Value
1988-01-13 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1988-01-13 2001-02-23 Address DAVID H. PEIREZ, ESQ., 1301 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1976-04-02 1988-01-13 Address #1 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1968-08-26 1983-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-08-26 1976-04-02 Address 250 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010223000643 2001-02-23 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-02-23
C235900-2 1996-06-06 ASSUMED NAME CORP INITIAL FILING 1996-06-06
930930002186 1993-09-30 BIENNIAL STATEMENT 1993-08-01
B590493-10 1988-01-13 CERTIFICATE OF MERGER 1988-01-13
B584814-2 1987-12-30 CERTIFICATE OF AMENDMENT 1987-12-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State