Name: | DEAN'S COIN MACHINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1979 (46 years ago) |
Entity Number: | 536489 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 20 NANCY THERESA TERRACE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN J. MOORE, JR. | Chief Executive Officer | 20 NANCY THERESA TERRACE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 NANCY THERESA TERRACE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 2007-02-08 | Address | 20 NANCY THERESA TER., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2007-02-08 | Address | 20 NANCY THERESA TER., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2007-02-08 | Address | 20 NANCY THERESA TER., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1979-02-01 | 1993-03-05 | Address | 27A DOWLING ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160822072 | 2016-08-22 | ASSUMED NAME CORP INITIAL FILING | 2016-08-22 |
130207006350 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110210003255 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090126002844 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070208002621 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050304002171 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
040701000123 | 2004-07-01 | ANNULMENT OF DISSOLUTION | 2004-07-01 |
DP-1520005 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
010306002069 | 2001-03-06 | BIENNIAL STATEMENT | 2001-02-01 |
990208002234 | 1999-02-08 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State