Search icon

DLA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 GROVER ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
CONNIE LAXTON Chief Executive Officer 45 GROVER ST, AUBURN, NY, United States, 13021

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State