Name: | D.G. REAL ESTATE I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1999 (25 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2445638 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1501 E DOMINICK ST, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1501 E DOMINICK ST, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
DAVID R GULLA | Chief Executive Officer | 1501 E DOMINICK ST, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-22 | 2025-01-15 | Address | 1501 E DOMINICK ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2002-01-22 | 2025-01-15 | Address | 1501 E DOMINICK ST, ROME, NY, 13440, USA (Type of address: Service of Process) |
1999-12-02 | 2002-01-22 | Address | 100 PANESI AVENUE, ROME, NY, 13440, USA (Type of address: Service of Process) |
1999-12-02 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001986 | 2025-01-15 | ERRONEOUS ENTRY | 2025-01-15 |
DP-1644865 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
020122002629 | 2002-01-22 | BIENNIAL STATEMENT | 2001-12-01 |
991202000512 | 1999-12-02 | CERTIFICATE OF INCORPORATION | 1999-12-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State