Name: | DTLR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2012 (13 years ago) |
Entity Number: | 4201625 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 656 E Swedesford Road, Suite 200, Hanover, MD, United States, 21076 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TODD KIRSSIN | Chief Executive Officer | 656 E SWEDESFORD ROAD, SUITE 200, WAYNE, MD, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 656 E SWEDESFORD ROAD, SUITE 200, WAYNE, MD, 19087, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 1300 MERCEDES DRIVE, SUITE J-T, HANOVER, MD, 21076, USA (Type of address: Chief Executive Officer) |
2018-04-11 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-03 | 2018-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-04-03 | 2024-02-01 | Address | 1300 MERCEDES DRIVE, SUITE J-T, HANOVER, MD, 21076, USA (Type of address: Chief Executive Officer) |
2014-02-14 | 2018-04-03 | Address | 1300 MERCEDES DRIVE, HANOVER, MD, 21076, USA (Type of address: Principal Executive Office) |
2014-02-14 | 2018-04-03 | Address | 1300 MERCEDES DRIVE, HANOVER, MD, 21076, USA (Type of address: Chief Executive Officer) |
2012-02-10 | 2018-04-03 | Address | 1300 MERCEDES DRIVE, HANOVER, MD, 21076, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042895 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220207003868 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200218060273 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
180411000547 | 2018-04-11 | CERTIFICATE OF CHANGE | 2018-04-11 |
180403006585 | 2018-04-03 | BIENNIAL STATEMENT | 2018-02-01 |
140214006158 | 2014-02-14 | BIENNIAL STATEMENT | 2014-02-01 |
120210001001 | 2012-02-10 | APPLICATION OF AUTHORITY | 2012-02-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State