DYEABLES, INC.

Name: | DYEABLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1982 (43 years ago) |
Date of dissolution: | 23 Jul 2015 |
Entity Number: | 800589 |
ZIP code: | 11753 |
County: | Putnam |
Place of Formation: | New York |
Address: | C/O AMERICAN CAPITAL, 100 JERICHO QUAD STE 212, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD GREENBLATT | Chief Executive Officer | 2313 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O AMERICAN CAPITAL, 100 JERICHO QUAD STE 212, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-16 | 2008-12-02 | Address | 106 S RIVER RD, 2ND FL, BEDFORD, NH, 03110, USA (Type of address: Principal Executive Office) |
1998-11-13 | 2002-10-16 | Address | PO BOX 90, 16 MT EBO RD SO, BREWSTER, NY, 10509, 0090, USA (Type of address: Principal Executive Office) |
1998-11-13 | 2008-12-02 | Address | PO BOX 90, 19 MT EBO RD SO, BREWSTER, NY, 10509, 0090, USA (Type of address: Service of Process) |
1997-03-14 | 2002-10-16 | Address | 2000 S OCEAN BLVD, APT 206, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
1993-10-12 | 1998-11-13 | Address | ROBIN HILL, ATT: LAWRENCE ABEL, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150723000356 | 2015-07-23 | CERTIFICATE OF DISSOLUTION | 2015-07-23 |
121022002044 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101013002635 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
081202002053 | 2008-12-02 | BIENNIAL STATEMENT | 2008-10-01 |
021016002312 | 2002-10-16 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State