Search icon

DHC ENTERPRISES, INC.

Company Details

Name: DHC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1987 (38 years ago)
Date of dissolution: 16 Apr 2004
Entity Number: 1217463
ZIP code: 13035
County: Chenango
Place of Formation: New York
Address: 4681 E LAKE RD, CAZENOVIA, NY, United States, 13035
Principal Address: 4681 E. LAKE RD, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4681 E LAKE RD, CAZENOVIA, NY, United States, 13035

Chief Executive Officer

Name Role Address
DONALD H CHRISTAKOS Chief Executive Officer 4681 E. LAKE RD, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2001-11-16 2003-12-10 Address 4477 RIDGE RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2001-11-16 2003-12-10 Address 4477 RIDGE RD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
2001-11-16 2003-12-10 Address 4477 RIDGE RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1997-11-05 2001-11-16 Address C/O GLADDING, GLADDING STREET, SOUTH OTSELIC, NY, 13155, 0164, USA (Type of address: Chief Executive Officer)
1993-06-16 2001-11-16 Address DONALD H. CHRISTAKOS, PO BOX 164 GLADDING STREET, SOUTH OTSELIC, NY, 13155, 0164, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040416000092 2004-04-16 CERTIFICATE OF DISSOLUTION 2004-04-16
031210002582 2003-12-10 BIENNIAL STATEMENT 2003-11-01
011116002447 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991124002384 1999-11-24 BIENNIAL STATEMENT 1999-11-01
971105002752 1997-11-05 BIENNIAL STATEMENT 1997-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State