Search icon

DCC 929, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DCC 929, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1990 (35 years ago)
Date of dissolution: 03 Oct 2014
Entity Number: 1425967
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1000 CHRYSLER DR, AUBURN HILLS, MI, United States, 48326

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RON KOLKA Chief Executive Officer 1000 CHRYSLER DR, AUBURN HILLS, MI, United States, 48326

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2002-03-13 2010-02-12 Address 1650 RESEARCH DR, STE 300, TROY, NY, 48083, USA (Type of address: Principal Executive Office)
2002-03-13 2010-02-12 Address 1650 RESEARCH DR, STE 300, TROY, NY, 48083, USA (Type of address: Chief Executive Officer)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-02-06 2002-03-13 Address FRED L HUBACKER, 1650 RESEARCH DR STE 300, TROY, MI, 48083, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-18250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141003000675 2014-10-03 CERTIFICATE OF TERMINATION 2014-10-03
100212002544 2010-02-12 BIENNIAL STATEMENT 2010-02-01
041007001024 2004-10-07 CERTIFICATE OF AMENDMENT 2004-10-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State