Name: | DLORAH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2009 (16 years ago) |
Entity Number: | 3799535 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | South Dakota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5301 MOUNT RUSHMORE ROAD, RAPID CITY, SD, United States, 57701 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DR. RONALD L. SHAPE | Chief Executive Officer | 5301 MOUNT RUSHMORE RD, RAPID CITY, SD, United States, 57701 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-23 | 2017-04-20 | Address | 13041 TIMBER LN, RAPID CITY, SD, 57701, USA (Type of address: Chief Executive Officer) |
2013-04-04 | 2019-04-17 | Address | 5301 S HWY 16, RAPID CITY, SD, 57701, USA (Type of address: Principal Executive Office) |
2011-04-29 | 2015-04-23 | Address | 13041 TIMBER LN, RAPID CITY, SD, 57702, USA (Type of address: Chief Executive Officer) |
2011-04-29 | 2013-04-04 | Address | 5301 S HWY 16, STE 200, RAPID CITY, SD, 57701, USA (Type of address: Principal Executive Office) |
2009-04-16 | 2014-06-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-04-16 | 2014-06-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190417060077 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170420006324 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150423006040 | 2015-04-23 | BIENNIAL STATEMENT | 2015-04-01 |
140609000207 | 2014-06-09 | CERTIFICATE OF CHANGE | 2014-06-09 |
130404006078 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110429002808 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090416000770 | 2009-04-16 | APPLICATION OF AUTHORITY | 2009-04-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State