Name: | D.A. BENNETT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1981 (43 years ago) |
Date of dissolution: | 01 Jan 2001 |
Entity Number: | 739747 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | New York |
Address: | 341 DELAWARE AVENUE, DELMAR, NY, United States, 12054 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS D DRAKE | Chief Executive Officer | 341 DELAWARE AVE, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 341 DELAWARE AVENUE, DELMAR, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 1997-12-23 | Address | 341 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
1981-12-29 | 1993-12-09 | Address | 341 DELAWARE AVE., DELMAR, NY, 12054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001219000747 | 2000-12-19 | CERTIFICATE OF MERGER | 2001-01-01 |
971223002290 | 1997-12-23 | BIENNIAL STATEMENT | 1997-12-01 |
931209002301 | 1993-12-09 | BIENNIAL STATEMENT | 1993-12-01 |
930322002813 | 1993-03-22 | BIENNIAL STATEMENT | 1992-12-01 |
A827388-7 | 1981-12-29 | CERTIFICATE OF INCORPORATION | 1981-12-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State