Name: | DICTAPHONE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1946 (79 years ago) |
Date of dissolution: | 05 Jul 1984 |
Entity Number: | 59364 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 120 OLD POST RD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
DOT PERSONNEL AGENCY, INC. | DOS Process Agent | 120 OLD POST RD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
C/O THE CORPPORATION TRUST | Agent | COMPANY, 277 PARK AVE., NEW YORK, NY |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-20 | 1981-12-29 | Name | DOT PERSONNEL SERVICES, INC. |
1972-07-12 | 1976-01-20 | Name | DOT PERSONNEL AGENCY, INC. |
1971-03-23 | 1973-10-01 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1957-10-25 | 1961-03-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1947-03-31 | 1971-03-23 | Address | 668 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B119649-3 | 1984-07-05 | CERTIFICATE OF DISSOLUTION | 1984-07-05 |
B002216-2 | 1983-07-18 | ASSUMED NAME CORP INITIAL FILING | 1983-07-18 |
A827321-3 | 1981-12-29 | CERTIFICATE OF AMENDMENT | 1981-12-29 |
A287557-2 | 1976-01-20 | CERTIFICATE OF AMENDMENT | 1976-01-20 |
A105406-4 | 1973-10-01 | CERTIFICATE OF AMENDMENT | 1973-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State