Name: | DBLS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1992 (33 years ago) |
Entity Number: | 1626451 |
ZIP code: | 12545 |
County: | New York |
Place of Formation: | New York |
Address: | 895 CHESTNUT RIDGE RD, MILLBROOK, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY CARDUNER | Chief Executive Officer | 895 CHESTNUT RIDGE RD RR3, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 895 CHESTNUT RIDGE RD, MILLBROOK, NY, United States, 12545 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-22 | 2002-03-28 | Address | 140 CHESTNUT RIDGE RD, RR 3, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
1996-04-23 | 1998-04-22 | Address | 140 CHESTNUT RIDGE ROAD, RR 3, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
1996-04-23 | 2002-03-28 | Address | 140 CHESTNUT RIDGE ROAD, RR 3, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office) |
1996-04-23 | 2002-03-28 | Address | 140 CHESTNUT RIDGE ROAD, RR 3, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
1992-04-06 | 1996-04-23 | Address | 217 BROADWAY, SUITE 304, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060414003014 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040415002172 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020328003044 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
000421002306 | 2000-04-21 | BIENNIAL STATEMENT | 2000-04-01 |
980422002404 | 1998-04-22 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State