Name: | DALE CAMERA GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1979 (46 years ago) |
Date of dissolution: | 20 May 1994 |
Entity Number: | 552908 |
ZIP code: | 07843 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 320 HUDSON AVENUE, HOPATCONG, NJ, United States, 07843 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 HUDSON AVENUE, HOPATCONG, NJ, United States, 07843 |
Name | Role | Address |
---|---|---|
DALE SLOAT | Chief Executive Officer | 320 HUDSON AVENUE, HOPATCONG, NJ, United States, 07843 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-22 | 1993-07-08 | Address | 320 HUDSON AVENUE, HOPATCONG, NJ, 07843, USA (Type of address: Chief Executive Officer) |
1992-10-22 | 1993-07-08 | Address | 320 HUDSON AVENUE, HOPATCONG, NJ, 07843, USA (Type of address: Principal Executive Office) |
1979-04-23 | 1994-05-20 | Address | 320 HUDSON AVE, HOPATCONG, NJ, 07843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940520000212 | 1994-05-20 | SURRENDER OF AUTHORITY | 1994-05-20 |
930708002636 | 1993-07-08 | BIENNIAL STATEMENT | 1993-04-01 |
921022002129 | 1992-10-22 | BIENNIAL STATEMENT | 1992-04-01 |
A569985-5 | 1979-04-23 | APPLICATION OF AUTHORITY | 1979-04-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State