Search icon

D.R. PROPERTIES OF CENTRAL NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL HOMIK Chief Executive Officer 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
DANIEL HOMIK DOS Process Agent 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104

History

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)

Filings

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