Search icon

ENCORE! DANCE ARTS, INC.

Company Details

Name: ENCORE! DANCE ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2004 (21 years ago)
Date of dissolution: 04 Mar 2013
Entity Number: 3081432
ZIP code: 10526
County: Westchester
Place of Formation: New York
Address: 15 TODD HILL CIRCLE, GOLDENS BRIDGE, NY, United States, 10526
Principal Address: C/O DALE KOLANKO, 15 TODD HILL CIRCLE, GOLDENS BRIDGE, NY, United States, 10526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE CLARK Chief Executive Officer 14 WILD OAKS ROAD, GOLDENS BRIDGE, NY, United States, 10526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 TODD HILL CIRCLE, GOLDENS BRIDGE, NY, United States, 10526

History

Start date End date Type Value
2008-08-14 2010-07-26 Address C/O DIANE CLARK, 15 TODD HILL CIRCLE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Principal Executive Office)
2008-08-14 2010-07-26 Address 19 TODD HILL CIRCLE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process)
2006-07-19 2008-08-14 Address 15 WILD OAKS, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
2006-07-19 2008-08-14 Address C/O DIANE CLARK, 15 TODD HILL CIRCLE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Principal Executive Office)
2006-07-19 2008-08-14 Address 19 TODD HILL CIRCLE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process)
2004-07-22 2006-07-19 Address 15 TODD CIRCLE, GOLDENS BRIDGE, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304001214 2013-03-04 CERTIFICATE OF DISSOLUTION 2013-03-04
120731006172 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100726002888 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080814002829 2008-08-14 BIENNIAL STATEMENT 2008-07-01
060719002080 2006-07-19 BIENNIAL STATEMENT 2006-07-01
040722000425 2004-07-22 CERTIFICATE OF INCORPORATION 2004-07-22

Date of last update: 12 Mar 2025

Sources: New York Secretary of State