Name: | D.L. HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1995 (30 years ago) |
Date of dissolution: | 30 Mar 2010 |
Entity Number: | 1942365 |
ZIP code: | 10036 |
County: | Erie |
Place of Formation: | Ohio |
Address: | 1540 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK QUENZEL | Chief Executive Officer | 1540 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SIX FLAGS | DOS Process Agent | 1540 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-24 | 2009-04-13 | Address | 122 E. 42ND ST., 49TH FL., NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2001-07-24 | 2009-04-13 | Address | 11501 NORTHEAST EXPRESSWAY, OKLAHOMA CITY, OK, 73131, USA (Type of address: Principal Executive Office) |
2001-07-24 | 2009-04-13 | Address | 11501 NORTHEAST EXPRESSWAY, OKLAHOMA CITY, OK, 73131, USA (Type of address: Service of Process) |
1999-10-25 | 2001-07-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-07-26 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-07-26 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100330000718 | 2010-03-30 | CERTIFICATE OF TERMINATION | 2010-03-30 |
090810002328 | 2009-08-10 | BIENNIAL STATEMENT | 2009-07-01 |
090413002092 | 2009-04-13 | BIENNIAL STATEMENT | 2007-07-01 |
050831002556 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030709002019 | 2003-07-09 | BIENNIAL STATEMENT | 2003-07-01 |
010724002014 | 2001-07-24 | BIENNIAL STATEMENT | 2001-07-01 |
991025000812 | 1999-10-25 | CERTIFICATE OF CHANGE | 1999-10-25 |
950726000080 | 1995-07-26 | APPLICATION OF AUTHORITY | 1995-07-26 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State