Name: | DLW OF SAUQUOIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2000 (24 years ago) |
Entity Number: | 2588612 |
ZIP code: | 13456 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2745 Oneida Street, Sauquoit, NY, United States, 13456 |
Principal Address: | 2745 ONEIDA ST, SAUQUOIT, NY, United States, 13456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DLW OF SAUQUOIT, INC. | DOS Process Agent | 2745 Oneida Street, Sauquoit, NY, United States, 13456 |
Name | Role | Address |
---|---|---|
DAVID L WUEST | Chief Executive Officer | 2745 ONEIDA ST, SAUQUOIT, NY, United States, 13456 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 2745 ONEIDA ST, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer) |
2020-12-11 | 2024-01-22 | Address | 2745 ONEIDA ST., SAUQUOIT, NY, 13456, USA (Type of address: Service of Process) |
2018-12-05 | 2024-01-22 | Address | 2745 ONEIDA ST, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer) |
2018-12-05 | 2020-12-11 | Address | 2745 ONEIDA ST., SAUQUOIT, NY, 13456, USA (Type of address: Service of Process) |
2016-12-01 | 2018-12-05 | Address | 2745 ONEIDA ST, SULPHUR SPRING, SULPHUR SPRINGS RD, SAUQUOIT, NY, 13456, USA (Type of address: Service of Process) |
2014-12-08 | 2018-12-05 | Address | 2807 ONEIDA ST, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer) |
2014-12-08 | 2016-12-01 | Address | 2745 ONEIDA ST, SULPHUR SPRINGS RD, SAUQUOIT, NY, 13456, 3107, USA (Type of address: Service of Process) |
2014-12-08 | 2018-12-05 | Address | 2807 ONEIDA ST, SAUQUOIT, NY, 13456, USA (Type of address: Principal Executive Office) |
2010-12-10 | 2014-12-08 | Address | 204 FAIRWAY DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2010-12-10 | 2014-12-08 | Address | 204 FAIRWAY DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122002015 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
201211060183 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
181205006212 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201007284 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141208006836 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
101210002327 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081208002795 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061117002143 | 2006-11-17 | BIENNIAL STATEMENT | 2006-12-01 |
050110002179 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021211002220 | 2002-12-11 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State