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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4681 E LAKE RD, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
DONALD H CHRISTAKOS | Chief Executive Officer | 4681 E. LAKE RD, CAZENOVIA, NY, United States, 13035 |
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) |
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