Search icon

DAKOTA NEW YORK CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RODNEY R FILCEK Chief Executive Officer 4500 DORR STREET, TOLEDO, OH, United States, 43615

History

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)

Filings

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