Name: | DASHCO ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Apr 2011 |
Entity Number: | 3228794 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 15 EAST UNION AVE, E RUTHERFORD, NJ, United States, 07093 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID WESNER | Chief Executive Officer | 15 E UNION AVE, E RUTHERFORD, NJ, United States, 07093 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-26 | 2009-06-26 | Address | 15 EAST UNION AVE, E RUTHERFORD, NJ, 07093, USA (Type of address: Chief Executive Officer) |
2005-07-11 | 2007-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-07-11 | 2007-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011699 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
110425000039 | 2011-04-25 | CERTIFICATE OF TERMINATION | 2011-04-25 |
090626002384 | 2009-06-26 | BIENNIAL STATEMENT | 2009-07-01 |
071015001288 | 2007-10-15 | CERTIFICATE OF CHANGE | 2007-10-15 |
070626002269 | 2007-06-26 | BIENNIAL STATEMENT | 2007-07-01 |
050711000523 | 2005-07-11 | APPLICATION OF AUTHORITY | 2005-07-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State