Name: | DCH MIDLAND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2006 (19 years ago) |
Date of dissolution: | 04 Apr 2017 |
Entity Number: | 3378835 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-21 | 2015-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92793 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-92792 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170404000126 | 2017-04-04 | CERTIFICATE OF TERMINATION | 2017-04-04 |
150413000092 | 2015-04-13 | CERTIFICATE OF CHANGE | 2015-04-13 |
120928006198 | 2012-09-28 | BIENNIAL STATEMENT | 2012-06-01 |
100806002445 | 2010-08-06 | BIENNIAL STATEMENT | 2010-06-01 |
080626002052 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060912000794 | 2006-09-12 | CERTIFICATE OF PUBLICATION | 2006-09-12 |
060621000148 | 2006-06-21 | APPLICATION OF AUTHORITY | 2006-06-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State