Name: | DECATO BROS., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1980 (45 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 618508 |
ZIP code: | 12231 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 80 STATE ST, ALBANY, NY, United States, 12231 |
Principal Address: | 165 HEATER ROAD, LEBANON, NH, United States, 03766 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOAN D DECATO | Chief Executive Officer | PO BOX 289, LEBANON, NH, United States, 03766 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12231 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-17 | 2000-04-18 | Address | 165 HEATER RD, LEBANON, NH, 03766, 1204, USA (Type of address: Principal Executive Office) |
1997-04-14 | 1998-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-10 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-10 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-10-04 | 1998-04-17 | Address | DARTMOUTH COLLEGE HIGHWAY, PO BOX 310, LEBANON, NH, 03766, 0310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807517 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
000418002292 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980417002211 | 1998-04-17 | BIENNIAL STATEMENT | 1998-04-01 |
970414000269 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
950310000696 | 1995-03-10 | CERTIFICATE OF CHANGE | 1995-03-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State