Search icon

DCT GROUP INC.

Company Details

Name: DCT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1994 (30 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1864996
ZIP code: 10977
County: New York
Place of Formation: New York
Address: 111 S. MAIN ST., SPRING VALLEY, NY, United States, 10977
Principal Address: 139 PASCACK ROAD, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY ANTELMAN DOS Process Agent 111 S. MAIN ST., SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
JAY ANTELMAN Chief Executive Officer 139 PASCACK ROAD, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
1994-11-02 1996-11-26 Address 139 PASCACK ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1536947 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
961126002008 1996-11-26 BIENNIAL STATEMENT 1996-11-01
941102000430 1994-11-02 CERTIFICATE OF INCORPORATION 1994-11-02

Date of last update: 25 Feb 2025

Sources: New York Secretary of State