Name: | DCI HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1988 (36 years ago) |
Date of dissolution: | 01 Apr 1999 |
Entity Number: | 1302363 |
ZIP code: | 13221 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. BOX 4844, SYRACUSE, NY, United States, 13221 |
Principal Address: | 5001 BRITTONFIELD PARKWAY, P.O. BOX 4844, SYRACUSE, NY, United States, 13221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD P. SMITH (PRESIDENT) | Chief Executive Officer | P.O. BOX 4844, SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 4844, SYRACUSE, NY, United States, 13221 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-28 | 1993-10-08 | Address | 5001 BRITTONFIELD PARKWAY, P.O. BOX 4844, SYRACUSE, NY, 13221, 4844, USA (Type of address: Principal Executive Office) |
1992-10-28 | 1993-03-17 | Address | P.O. BOX 4844, SYRACUSE, NY, 13221, 4844, USA (Type of address: Service of Process) |
1988-10-28 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-10-28 | 1992-10-28 | Address | 831 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990401000726 | 1999-04-01 | CERTIFICATE OF MERGER | 1999-04-01 |
981102002290 | 1998-11-02 | BIENNIAL STATEMENT | 1998-10-01 |
961023002228 | 1996-10-23 | BIENNIAL STATEMENT | 1996-10-01 |
931008002575 | 1993-10-08 | BIENNIAL STATEMENT | 1993-10-01 |
930317000112 | 1993-03-17 | CERTIFICATE OF AMENDMENT | 1993-03-17 |
921028002436 | 1992-10-28 | BIENNIAL STATEMENT | 1992-10-01 |
B700937-4 | 1988-10-28 | CERTIFICATE OF INCORPORATION | 1988-10-28 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State