DCS SANITATION MANAGEMENT, INC.

Name: | DCS SANITATION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1998 (27 years ago) |
Date of dissolution: | 12 May 2015 |
Entity Number: | 2294069 |
ZIP code: | 45243 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 7864 CAMARGO ROAD, CINCINNATI, OH, United States, 45243 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LANCE M, WHITE | Chief Executive Officer | 7864 CAMARGO ROAD, CINCINNATI, OH, United States, 45243 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7864 CAMARGO ROAD, CINCINNATI, OH, United States, 45243 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-22 | 2015-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-02-22 | 2015-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-08-22 | 2012-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-10-18 | 2006-08-22 | Address | 7864 CAMARGO RD, CINCINNATI, OH, 45243, 0215, USA (Type of address: Chief Executive Officer) |
2004-10-18 | 2006-08-22 | Address | 7864 CAMARGO RD, CINCINNATI, OH, 45243, 0215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150512000199 | 2015-05-12 | SURRENDER OF AUTHORITY | 2015-05-12 |
120918006160 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
120222000786 | 2012-02-22 | CERTIFICATE OF CHANGE | 2012-02-22 |
100921003271 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080915002512 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State