Search icon

DCH WAPPINGERS LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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