Name: | DL FLOW TECH CO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1987 (38 years ago) |
Entity Number: | 1218471 |
ZIP code: | 12533 |
County: | Putnam |
Place of Formation: | New York |
Address: | 2421 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533 |
Principal Address: | 3590 RTE 9, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS LAVOPA | Chief Executive Officer | 3590 RTE 9, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2421 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-19 | 2009-04-07 | Address | 3590 RTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
1999-12-01 | 2005-12-19 | Address | 531 FISHKILL ROAD, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
1999-12-01 | 2005-12-19 | Address | 531 FISHKILL ROAD, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
1999-12-01 | 2005-12-19 | Address | 531 FISHKILL ROAD, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
1997-11-06 | 1999-12-01 | Address | 71 FISHKILL RD., COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090407000107 | 2009-04-07 | CERTIFICATE OF CHANGE | 2009-04-07 |
071116002598 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
051219002050 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
031021002771 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011115002435 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State