DCI ENVIRONMENTAL, INC.
Branch
Name: | DCI ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Branch of: | DCI ENVIRONMENTAL, INC., Minnesota (Company Number 85fee3e8-b5d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3135106 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 7217 W 128TH ST, SAVAGE, MN, United States, 55378 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LARRY D JOHNSON | Chief Executive Officer | 7217 W 128TH ST, SAVAGE, MN, United States, 55378 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40184 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40185 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1973576 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
110113002643 | 2011-01-13 | BIENNIAL STATEMENT | 2010-12-01 |
061219002620 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State