Name: | D.L.H. PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1989 (36 years ago) |
Entity Number: | 1368154 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Principal Address: | 41 CHURCH ST, CORTLAND, NY, United States, 13045 |
Address: | 41 CHURCH STREET, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 41 CHURCH STREET, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
DANA L. HOFFMANN | Chief Executive Officer | 41 CHURCH ST, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 41 CHURCH ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2021-05-18 | 2023-07-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-05-18 | 2023-07-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-07-16 | 2021-05-18 | Address | 41 CHURCH ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2003-07-16 | 2023-07-20 | Address | 41 CHURCH ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720001887 | 2023-07-20 | BIENNIAL STATEMENT | 2023-07-01 |
210715001452 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
210518000091 | 2021-05-18 | CERTIFICATE OF CHANGE | 2021-05-18 |
190719060222 | 2019-07-19 | BIENNIAL STATEMENT | 2019-07-01 |
170703006403 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State