Search icon

DPL DELAWARE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD E YOUNG Chief Executive Officer 10 CENTRAL AVENUE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
DPL DELAWARE CORP. DOS Process Agent 10 Central Avenue, Lancaster, NY, United States, 14086

History

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)

Filings

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