Name: | DANIEL THOMAS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1981 (44 years ago) |
Date of dissolution: | 06 Aug 2001 |
Entity Number: | 710457 |
ZIP code: | 19805 |
County: | Albany |
Place of Formation: | New York |
Address: | 1013 CENTRE RD., WILMINGTON, DE, United States, 19805 |
Principal Address: | 1013 CENTRE RD, WILMINGTON, DE, United States, 19805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEMS INC. | DOS Process Agent | 1013 CENTRE RD., WILMINGTON, DE, United States, 19805 |
Name | Role | Address |
---|---|---|
DANIEL R. BUTLER | Chief Executive Officer | 1013 CENTRE RD, WILMINGTON, DE, United States, 19805 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-21 | 1999-09-16 | Address | 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer) |
1997-08-21 | 1999-09-16 | Address | 1013 CENTRE RD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process) |
1997-08-21 | 1999-09-16 | Address | 1013 CENTRE RD, WILMINGTON, DE, 19805, USA (Type of address: Principal Executive Office) |
1997-04-23 | 1997-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-20 | 1997-04-23 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010806000637 | 2001-08-06 | CERTIFICATE OF DISSOLUTION | 2001-08-06 |
990916002285 | 1999-09-16 | BIENNIAL STATEMENT | 1999-07-01 |
970821002427 | 1997-08-21 | BIENNIAL STATEMENT | 1997-07-01 |
970423000009 | 1997-04-23 | CERTIFICATE OF CHANGE | 1997-04-23 |
950320000042 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State