Name: | DEPENDABLE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1978 (47 years ago) |
Entity Number: | 485574 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 4100 FIRST AVENUE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC BETESH | Chief Executive Officer | 4062 BEDFORD AVENUE, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4100 FIRST AVENUE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-17 | 2008-12-17 | Address | 168 7TH ST, 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2004-05-17 | 2008-12-17 | Address | 168 7TH ST, 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1996-09-19 | 2008-12-17 | Address | 4162 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1996-09-19 | 2004-05-17 | Address | 168 7TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1996-09-19 | 2004-05-17 | Address | 168 7TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140211002 | 2014-02-11 | ASSUMED NAME LLC INITIAL FILING | 2014-02-11 |
121102002176 | 2012-11-02 | BIENNIAL STATEMENT | 2012-04-01 |
081217002290 | 2008-12-17 | BIENNIAL STATEMENT | 2008-04-01 |
040517002495 | 2004-05-17 | BIENNIAL STATEMENT | 2004-04-01 |
020506002416 | 2002-05-06 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State