Name: | DCH WAPPINGERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Oct 2003 (21 years ago) |
Date of dissolution: | 23 Dec 2010 |
Entity Number: | 2969251 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-03 | 2010-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-03-03 | 2010-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-10-24 | 2005-03-03 | Address | LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2003-10-24 | 2005-03-03 | Address | ATTN: JEFFREY E. WACKSMAN ESQ., 505 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101223000325 | 2010-12-23 | SURRENDER OF AUTHORITY | 2010-12-23 |
071005002360 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
051007002295 | 2005-10-07 | BIENNIAL STATEMENT | 2005-10-01 |
050303001179 | 2005-03-03 | CERTIFICATE OF CHANGE | 2005-03-03 |
040127000144 | 2004-01-27 | AFFIDAVIT OF PUBLICATION | 2004-01-27 |
040127000140 | 2004-01-27 | AFFIDAVIT OF PUBLICATION | 2004-01-27 |
031106000185 | 2003-11-06 | CERTIFICATE OF AMENDMENT | 2003-11-06 |
031024000551 | 2003-10-24 | APPLICATION OF AUTHORITY | 2003-10-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State