DLA, INC.

Name: | DLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1978 (47 years ago) |
Date of dissolution: | 24 Mar 2010 |
Entity Number: | 470958 |
ZIP code: | 13021 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 45 GROVER ST, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 GROVER ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
CONNIE LAXTON | Chief Executive Officer | 45 GROVER ST, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-26 | 2004-02-18 | Address | 210 OSBORNE ST, SUITE 4, AUBURN, NY, 13021, 5093, USA (Type of address: Principal Executive Office) |
1998-02-26 | 2006-03-02 | Address | 210 OSBORNE ST, SUITE 4, AUBURN, NY, 13021, 5093, USA (Type of address: Service of Process) |
1998-02-26 | 2004-02-18 | Address | 210 OSBORNE ST, SUITE 4, AUBURN, NY, 13021, 5093, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 1998-02-26 | Address | 1 GOULDS DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 1998-02-26 | Address | 6137 BLUEFIELD RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150820024 | 2015-08-20 | ASSUMED NAME LLC INITIAL FILING | 2015-08-20 |
100324000838 | 2010-03-24 | CERTIFICATE OF DISSOLUTION | 2010-03-24 |
080222003003 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060302002625 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040218002928 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State