Name: | D & D SAIL MAKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1978 (47 years ago) |
Date of dissolution: | 15 Aug 2000 |
Entity Number: | 478414 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 875 WEST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 WEST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
HAROLD W. DAILEY, JR. | Chief Executive Officer | P.O. BOX 737, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1978-03-21 | 1993-04-29 | Address | 65 SUMMIT DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130111061 | 2013-01-11 | ASSUMED NAME LLC INITIAL FILING | 2013-01-11 |
000815000506 | 2000-08-15 | CERTIFICATE OF DISSOLUTION | 2000-08-15 |
940331002049 | 1994-03-31 | BIENNIAL STATEMENT | 1994-03-01 |
930429003049 | 1993-04-29 | BIENNIAL STATEMENT | 1993-03-01 |
A472752-4 | 1978-03-21 | CERTIFICATE OF INCORPORATION | 1978-03-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State