Name: | DCM ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1999 (26 years ago) |
Entity Number: | 2353265 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 110 E 42ND ST, STE 1704, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LARRY DAVIS | Chief Executive Officer | 110 E 42ND ST, STE 1704, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 E 42ND ST, STE 1704, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-10 | 2009-03-16 | Address | 110 E 42ND ST, STE 1710, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-05-10 | 2009-03-16 | Address | 110 E 42ND ST, STE 1710, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-04-06 | 2005-05-10 | Address | LARRY DAVIS, 110 E 42ND ST STE 1710, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-04-06 | 2005-05-10 | Address | 110 E 42ND ST, STE 1710, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-04-06 | 2009-03-16 | Address | 110 E 42ND ST, STE 1710, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131224000062 | 2013-12-24 | ANNULMENT OF DISSOLUTION | 2013-12-24 |
DP-2053669 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090316002074 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
071116002026 | 2007-11-16 | BIENNIAL STATEMENT | 2007-03-01 |
050510002303 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State