Name: | DOLMEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 2008 (17 years ago) |
Date of dissolution: | 18 Oct 2017 |
Entity Number: | 3696243 |
ZIP code: | 12207 |
County: | Broome |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 495 FOSTER ROAD, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVIS FLEMING | Chief Executive Officer | 1025 BEACH AVE, ATLANTIC BEACH, FL, United States, 32233 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2012-08-08 | 2016-07-29 | Address | 4240 RENOLE DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
2010-08-06 | 2012-08-08 | Address | 4240 RENDE DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171018000442 | 2017-10-18 | CERTIFICATE OF DISSOLUTION | 2017-10-18 |
160729006035 | 2016-07-29 | BIENNIAL STATEMENT | 2016-07-01 |
140709006979 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120808002003 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100806002753 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State