Search icon

DALE'S PLAZA, INC.

Company Details

Name: DALE'S PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1977 (48 years ago)
Date of dissolution: 14 Mar 2012
Entity Number: 447346
ZIP code: 14571
County: Orleans
Place of Formation: New York
Address: 940 ARCHBALD ROAD, WATERPORT, NY, United States, 14571

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R PILON Chief Executive Officer 14444 EAST BACON ROAD, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 940 ARCHBALD ROAD, WATERPORT, NY, United States, 14571

History

Start date End date Type Value
2001-09-17 2007-09-25 Address 134 SOUTH MAIN ST, ALBION, NY, 14411, 1624, USA (Type of address: Chief Executive Officer)
1997-09-18 2007-09-25 Address 134 SOUTH MAIN ST, ALBION, NY, 14411, USA (Type of address: Service of Process)
1993-05-07 2001-09-17 Address 134 SOUTH MAIN STREET, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
1993-05-07 2007-09-25 Address 134 SOUTH MAIN STREET, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
1977-09-06 1997-09-18 Address 134 SOUTH MAIN ST., ALBION, NY, 14411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121123017 2012-11-23 ASSUMED NAME LLC INITIAL FILING 2012-11-23
120314001033 2012-03-14 CERTIFICATE OF DISSOLUTION 2012-03-14
110923002778 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090930002616 2009-09-30 BIENNIAL STATEMENT 2009-09-01
070925002868 2007-09-25 BIENNIAL STATEMENT 2007-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State