Search icon

DCI HOLDING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD P. SMITH (PRESIDENT) Chief Executive Officer P.O. BOX 4844, SYRACUSE, NY, United States, 13221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 4844, SYRACUSE, NY, United States, 13221

History

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)

Filings

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