Search icon

DOLLAR BARGAIN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOLLAR BARGAIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2001 (24 years ago)
Entity Number: 2638619
ZIP code: 13491
County: Herkimer
Place of Formation: New York
Address: 423 CHURCH STREET, WEST WINFIELD, NY, United States, 13491
Principal Address: 423 CHURCH ST, WEST WINFIELD, NY, United States, 13491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY THOMAS Chief Executive Officer 374 WEST MAIN ST, WEST WINFIELD, NY, United States, 13491

Agent

Name Role Address
WENDY THOMAS Agent 423 CHURCH STREET, WEST WINFIELD, NY, 13491

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 423 CHURCH STREET, WEST WINFIELD, NY, United States, 13491

History

Start date End date Type Value
2005-05-04 2005-08-19 Address 423 CHURCH ST, WEST WINFIELD, NY, 13491, USA (Type of address: Principal Executive Office)
2005-05-04 2005-05-09 Address 423 CHURCH ST, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process)
2005-05-04 2005-08-19 Address 423 CHURCH ST, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer)
2003-06-10 2005-05-04 Address 710 HORATIO ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2003-06-10 2005-05-04 Address 37 COUNTRY LN, LAKE KATRINE, NY, 12449, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050819002567 2005-08-19 BIENNIAL STATEMENT 2005-05-01
050509000334 2005-05-09 CERTIFICATE OF CHANGE 2005-05-09
050504002672 2005-05-04 BIENNIAL STATEMENT 2005-05-01
030610002144 2003-06-10 BIENNIAL STATEMENT 2003-05-01
010921000441 2001-09-21 CERTIFICATE OF CHANGE 2001-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State