DCA EXPRESS, INC.

Name: | DCA EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2005 (20 years ago) |
Entity Number: | 3177490 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 144 SOUTH GRANBY RD., FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD L SHUSTER | Chief Executive Officer | 5879 SUGAR BUSH DR, TULLY, NY, United States, 13159 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 SOUTH GRANBY RD., FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-29 | 2019-01-25 | Address | PO BOX 892, 2140 COUNTY ROUTE 1, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
2007-04-03 | 2019-01-25 | Address | 7-9 WARREN ST, TULLY, NY, 13159, USA (Type of address: Principal Executive Office) |
2005-03-16 | 2010-12-29 | Address | P.O. BOX 56, TULLY, NY, 13159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190125002051 | 2019-01-25 | BIENNIAL STATEMENT | 2017-03-01 |
110331003289 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
101229000054 | 2010-12-29 | CERTIFICATE OF CHANGE | 2010-12-29 |
090304002600 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070403002833 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State