Name: | DEAN SAYLES ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1981 (43 years ago) |
Date of dissolution: | 12 Nov 1998 |
Entity Number: | 731648 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1646 1ST AVE, 16B, NEW YORK, NY, United States, 10028 |
Principal Address: | 920 BROADWAY, SUITE 702, NEW YORK CITY, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOLA C WEST | DOS Process Agent | 1646 1ST AVE, 16B, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
LOLA C WEST | Chief Executive Officer | 1646 1ST AVE, 16B, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-29 | 1997-12-17 | Address | 1646 FIRST AVENUE, NEW YORK CITY, NY, 10028, USA (Type of address: Chief Executive Officer) |
1981-11-04 | 1997-12-17 | Address | 1646 FIRST AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981112000010 | 1998-11-12 | CERTIFICATE OF DISSOLUTION | 1998-11-12 |
971217002396 | 1997-12-17 | BIENNIAL STATEMENT | 1997-11-01 |
931129002048 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
A810838-4 | 1981-11-04 | CERTIFICATE OF INCORPORATION | 1981-11-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State