OLD DICTAPHONE CORPORATION

Name: | OLD DICTAPHONE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1979 (46 years ago) |
Date of dissolution: | 01 Jun 2000 |
Entity Number: | 2278452 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 3191 BROADBRIDGE AVE., STRATFORD, CT, United States, 06614 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN H. DUERDEN | Chief Executive Officer | 3191 BROADBRIDGE AVE., STRATFORD, CT, United States, 06614 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-23 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-07-20 | 2000-06-01 | Name | DICTAPHONE CORPORATION |
1997-06-11 | 1999-06-23 | Address | 3191 BROADBRIDGE AVENUE, STRATFORD, CT, 06497, 2559, USA (Type of address: Chief Executive Officer) |
1995-12-07 | 1998-07-20 | Name | DICTAPHONE CORPORATION (U.S.) |
1993-09-10 | 1997-06-11 | Address | WORLD HEADQUARTERS, STAMFORD, CT, 06926, 0700, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000601000641 | 2000-06-01 | CERTIFICATE OF TERMINATION | 2000-06-01 |
000601000621 | 2000-06-01 | CERTIFICATE OF AMENDMENT | 2000-06-01 |
991115000465 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
990623002290 | 1999-06-23 | BIENNIAL STATEMENT | 1999-05-01 |
980720000242 | 1998-07-20 | CERTIFICATE OF AMENDMENT | 1998-07-20 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State