Name: | DHEC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1989 (36 years ago) |
Date of dissolution: | 19 Nov 2004 |
Entity Number: | 1358554 |
ZIP code: | 77079 |
County: | St. Lawrence |
Place of Formation: | Texas |
Address: | 757 N. ELDRIDGE PARKWAY, HOUSTON, TX, United States, 77079 |
Principal Address: | 757 N ELDRIDGE PKWY, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 757 N. ELDRIDGE PARKWAY, HOUSTON, TX, United States, 77079 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J.A. FEES | Chief Executive Officer | 2016 MOUNT ATHOS RD, LYNCHBURG, VA, United States, 24504 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-02 | 2003-07-09 | Address | 8500 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, CAN (Type of address: Chief Executive Officer) |
2000-02-14 | 2004-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-14 | 2004-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-29 | 2001-07-02 | Address | MT ATHOS RD, ROUTE 726, LYNCHBURG, VA, 24506, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 1999-06-29 | Address | 1450 POYDRAS STREET, NEW ORLEANS, LA, 70012, 6050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041119000566 | 2004-11-19 | SURRENDER OF AUTHORITY | 2004-11-19 |
030709002350 | 2003-07-09 | BIENNIAL STATEMENT | 2003-06-01 |
021211000193 | 2002-12-11 | CERTIFICATE OF AMENDMENT | 2002-12-11 |
010702002181 | 2001-07-02 | BIENNIAL STATEMENT | 2001-06-01 |
000214000073 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State