Search icon

DELLWOOD PUBLISHING CO. INC.

Print

Details

Entity Number 1077138

Status Inactive

NameDELLWOOD PUBLISHING CO. INC.

CountyRockland

Date of registration 25 Apr 1986 (38 years ago)

Date of dissolution 19 Nov 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

Address ZIP code 10901

Principal Address 169 SOUTH MAIN ST, SUITE 406, NEW CITY, NY, United States, 10956

Principal Address ZIP code 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

SCOTT J FAYE CPA PC

DOS Process Agent

1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address

SANDRA GOLDBERG

Chief Executive Officer

169 SOUTH MAIN ST, SUITE 406, NEW CITY, NY, United States, 10956

History

Start date End date Type Value

1996-06-27

1998-04-14

Address

1 EXECUTIVE BLVD, SUITE 103, SUFFERN, NY, 10901, 4110, USA (Type of address: Service of Process)

1993-07-19

1996-06-27

Address

22 NORTH MAIN STREET, SUITE 406, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

1993-07-19

1996-06-27

Address

22 NORTH MAIN STREET, SUITE 406, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

1993-07-19

1996-06-27

Address

22 NORTH MAIN STREET, SUITE 406, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

1992-12-02

1993-07-19

Address

40 OMNI COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

1992-12-02

1993-07-19

Address

17 SQUADRON BLVD, STE 306, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

1992-12-02

1993-07-19

Address

17 SQUADRON BLVD, STE 306, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

1986-04-25

1992-12-02

Address

40 OMNI COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

011119000177

2001-11-19

CERTIFICATE OF DISSOLUTION

2001-11-19

000518002314

2000-05-18

BIENNIAL STATEMENT

2000-04-01

980414002857

1998-04-14

BIENNIAL STATEMENT

1998-04-01

960627002269

1996-06-27

BIENNIAL STATEMENT

1996-04-01

930719002072

1993-07-19

BIENNIAL STATEMENT

1993-04-01

921202002595

1992-12-02

BIENNIAL STATEMENT

1992-04-01

B351011-4

1986-04-25

CERTIFICATE OF INCORPORATION

1986-04-25

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts