Name: | DPL DELAWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1994 (31 years ago) |
Entity Number: | 1799320 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 10 Central Avenue, Lancaster, NY, United States, 14086 |
Principal Address: | 10 CENTRAL AVENUE, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD E YOUNG | Chief Executive Officer | 10 CENTRAL AVENUE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
DPL DELAWARE CORP. | DOS Process Agent | 10 Central Avenue, Lancaster, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 10 CENTRAL AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2014-03-13 | 2024-05-07 | Address | 10 CENTRAL AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2014-03-13 | 2024-05-07 | Address | 10 CENTRAL AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2002-03-20 | 2014-03-13 | Address | 44 LAKESIDE CRESCENT, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2014-03-13 | Address | 1 PAC WAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
1994-03-01 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-03-01 | 2014-03-13 | Address | 465 MAIN STREET, SUITE 600, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507004306 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
200304061032 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180305008605 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006553 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140313006238 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
121206002081 | 2012-12-06 | BIENNIAL STATEMENT | 2012-03-01 |
020320002211 | 2002-03-20 | BIENNIAL STATEMENT | 2002-03-01 |
940301000423 | 1994-03-01 | CERTIFICATE OF INCORPORATION | 1994-03-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State