Search icon

DASHCO ACQUISITION CORP.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID WESNER Chief Executive Officer 15 E UNION AVE, E RUTHERFORD, NJ, United States, 07093

History

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)

Filings

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