Search icon

DUNLEARY HOLDINGS, INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHERI H. DORSEY Chief Executive Officer 11350 MCCORMICK AVENUE, EP 3, SUITE 601, HUNT VALLEY, MD, United States, 21031

History

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 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)
2023-04-03 2025-02-28 Address 11350 MCCORMICK AVENUE, EP 3, SUITE 601, HUNT VALLEY, MD, 21031, 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 2025-02-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-03 2025-02-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-28 2023-04-03 Address 600 FAIRMOUNT AVENUE, SUITE 30, TOWSON, MD, 21286, USA (Type of address: Chief Executive Officer)
2019-04-03 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

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

Date of last update: 23 Mar 2025

Sources: New York Secretary of State