Search icon

DEAN'S COIN MACHINE SERVICE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DEAN J. MOORE, JR. Chief Executive Officer 20 NANCY THERESA TERRACE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 NANCY THERESA TERRACE, ALBANY, NY, United States, 12205

History

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)

Filings

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