Search icon

DLH IMPERIAL

Company Details

Name: DLH IMPERIAL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1989 (36 years ago)
Date of dissolution: 28 May 2002
Entity Number: 1329839
ZIP code: 14618
County: Monroe
Place of Formation: Indiana
Foreign Legal Name: IMPERIAL PROPERTIES, INC.
Fictitious Name: DLH IMPERIAL
Address: 295 AVALON DR, ROCHESTER, NY, United States, 14618

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DLH IMPERAL DOS Process Agent 295 AVALON DR, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
JOHN D HODSON Chief Executive Officer 295 AVALON DR, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1993-03-02 1997-03-03 Address 78 SUNSET DR, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-03-02 1997-03-03 Address 78 SUNSET DR, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1989-02-28 1997-03-03 Address 78 SUNSET DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020528000086 2002-05-28 CERTIFICATE OF TERMINATION 2002-05-28
010212002769 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990308002674 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970303002536 1997-03-03 BIENNIAL STATEMENT 1997-02-01
940308002011 1994-03-08 BIENNIAL STATEMENT 1994-02-01
930302002100 1993-03-02 BIENNIAL STATEMENT 1993-02-01
B746477-4 1989-02-28 APPLICATION OF AUTHORITY 1989-02-28

Date of last update: 27 Feb 2025

Sources: New York Secretary of State