Search icon

DALE CAMERA GRAPHICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 HUDSON AVENUE, HOPATCONG, NJ, United States, 07843

Chief Executive Officer

Name Role Address
DALE SLOAT Chief Executive Officer 320 HUDSON AVENUE, HOPATCONG, NJ, United States, 07843

History

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)

Filings

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