Name: | DAN DEE BELT & BAG CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1978 (47 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 522127 |
ZIP code: | 07030 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 121 GRAND STREET, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 GRAND STREET, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
CHARLES ROTONDI | Chief Executive Officer | 121 GRAND STREET, HOBOKEN, NJ, United States, 07030 |
Start date | End date | Type | Value |
---|---|---|---|
1988-02-08 | 1992-12-01 | Address | 121 GRAND ST, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process) |
1978-11-17 | 1988-02-08 | Address | 121 GRAND ST., HOBOKEN, NJ, 07030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160404022 | 2016-04-04 | ASSUMED NAME CORP INITIAL FILING | 2016-04-04 |
DP-1516993 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
961114002100 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
940207002538 | 1994-02-07 | BIENNIAL STATEMENT | 1993-11-01 |
921201002697 | 1992-12-01 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State