Name: | DAKOTA NEW YORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 2006 (19 years ago) |
Date of dissolution: | 19 Mar 2008 |
Entity Number: | 3323135 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4500 DORR STREET, TOLEDO, OH, United States, 43615 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RODNEY R FILCEK | Chief Executive Officer | 4500 DORR STREET, TOLEDO, OH, United States, 43615 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-21 | 2008-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080319000266 | 2008-03-19 | CERTIFICATE OF MERGER | 2008-03-19 |
080304003301 | 2008-03-04 | BIENNIAL STATEMENT | 2008-02-01 |
080128001137 | 2008-01-28 | CERTIFICATE OF AMENDMENT | 2008-01-28 |
060221000614 | 2006-02-21 | CERTIFICATE OF INCORPORATION | 2006-02-21 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State