Name: | DLMSS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2001 (23 years ago) |
Entity Number: | 2694575 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1389 MALONE RD, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT M. SYRACUSA | Chief Executive Officer | MALONE RD / PO BOX 2, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1389 MALONE RD, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-01 | 2006-02-22 | Address | MALONE RD / PO BOX 2, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2003-10-01 | 2006-02-22 | Address | MALONE RD / PO BOX 2, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2003-10-01 | 2006-02-22 | Address | MALONE RD / PO BOX 2, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2001-10-31 | 2003-10-01 | Address | P.O. BOX 2, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091014002931 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
060222002785 | 2006-02-22 | BIENNIAL STATEMENT | 2005-10-01 |
031001002509 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
011120000055 | 2001-11-20 | CERTIFICATE OF CORRECTION | 2001-11-20 |
011031000239 | 2001-10-31 | CERTIFICATE OF INCORPORATION | 2001-10-31 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State