Name: | THE DALEE BOOKBINDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1970 (55 years ago) |
Entity Number: | 297044 |
ZIP code: | 10701 |
County: | Kings |
Place of Formation: | New York |
Address: | 129 CLINTON PLACE, YONKERS, NY, United States, 10701 |
Principal Address: | 129 CLINTON PL, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HUTTER | Chief Executive Officer | 129 CLINTON PL, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
DAVID HUTTER | DOS Process Agent | 129 CLINTON PLACE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-14 | 2004-11-09 | Address | 129 CLINTON PL, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1993-12-31 | 2003-04-14 | Address | 267 DOUGLAS STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1993-04-22 | 2003-04-14 | Address | 267 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 2003-04-14 | Address | 267 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1970-10-19 | 1993-12-31 | Address | 267 DOUGLAS STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130131006378 | 2013-01-31 | BIENNIAL STATEMENT | 2012-10-01 |
110316002724 | 2011-03-16 | BIENNIAL STATEMENT | 2010-10-01 |
080924002421 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061005002579 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
041109003017 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State