Name: | DLH ASHLAND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Sep 2015 (9 years ago) |
Date of dissolution: | 07 Sep 2023 |
Entity Number: | 4815832 |
ZIP code: | 10005 |
County: | Cortland |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-17 | 2023-09-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-05-17 | 2023-09-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-04 | 2021-05-17 | Address | 41 CHURCH STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907004026 | 2023-08-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-01 |
210902001980 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
210517000958 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
190924060034 | 2019-09-24 | BIENNIAL STATEMENT | 2019-09-01 |
180628006050 | 2018-06-28 | BIENNIAL STATEMENT | 2017-09-01 |
151201000668 | 2015-12-01 | CERTIFICATE OF PUBLICATION | 2015-12-01 |
150904000486 | 2015-09-04 | ARTICLES OF ORGANIZATION | 2015-09-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State