Name: | D.R. PROPERTIES OF CENTRAL NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1987 (38 years ago) |
Entity Number: | 1185133 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL HOMIK | Chief Executive Officer | 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
DANIEL HOMIK | DOS Process Agent | 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 705 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 4673 BRICKYARD FALLS RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
1999-08-02 | 2023-07-03 | Address | 705 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2023-07-03 | Address | 705 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1995-06-26 | 1999-08-02 | Address | 705 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703001087 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
211203000940 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
130729002026 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
121231000685 | 2012-12-31 | CERTIFICATE OF MERGER | 2012-12-31 |
110721002850 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State