Name: | DFC COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1989 (36 years ago) |
Date of dissolution: | 14 May 2009 |
Entity Number: | 1353032 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 3 NORTHWAY LANE NORTH, LATHAM, NY, United States, 12110 |
Principal Address: | 120 BROADWAY, MENANDS, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIVE A SOFE | Chief Executive Officer | 120 BROADWAY, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 NORTHWAY LANE NORTH, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-02 | 2005-04-19 | Address | 120 BROADWAY, ALBANY, NY, 12110, USA (Type of address: Service of Process) |
1999-06-02 | 1999-08-02 | Address | 120 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process) |
1993-06-17 | 1999-06-02 | Address | 5 HEMLOCK STREET, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 1999-06-02 | Address | 5 HEMLOCK STREET, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1993-01-26 | 1999-06-02 | Address | 5 HEMLOCK STREET, ALBANY, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090514000839 | 2009-05-14 | CERTIFICATE OF DISSOLUTION | 2009-05-14 |
050419000448 | 2005-04-19 | CERTIFICATE OF CHANGE | 2005-04-19 |
030502002788 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
010518002463 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
990802000266 | 1999-08-02 | CERTIFICATE OF CHANGE | 1999-08-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State