DUNLEARY HOLDINGS, INC.

Name: | DUNLEARY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2019 (6 years ago) |
Date of dissolution: | 19 Feb 2025 |
Entity Number: | 5527084 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 11350 McCormick Avenue, EP 3, Suite 601, Hunt Valley, MD, United States, 21031 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHERI H. DORSEY | Chief Executive Officer | 11350 MCCORMICK AVENUE, EP 3, SUITE 601, HUNT VALLEY, MD, United States, 21031 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 11350 MCCORMICK AVENUE, EP 3, SUITE 601, HUNT VALLEY, MD, 21031, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 600 FAIRMOUNT AVENUE, SUITE 30, TOWSON, MD, 21286, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 600 FAIRMOUNT AVENUE, SUITE 30, TOWSON, MD, 21286, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 11350 MCCORMICK AVENUE, EP 3, SUITE 601, HUNT VALLEY, MD, 21031, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-02-28 | Address | 600 FAIRMOUNT AVENUE, SUITE 30, TOWSON, MD, 21286, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228000976 | 2025-02-19 | CERTIFICATE OF TERMINATION | 2025-02-19 |
230403003879 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210428060529 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190403000536 | 2019-04-03 | APPLICATION OF AUTHORITY | 2019-04-03 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State