Name: | DV CICERO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2022 (2 years ago) |
Entity Number: | 6592889 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5885 E Circle Dr, CICERO, NY, United States, 13039 |
Principal Address: | 5885 E Circle Drive, Cicero, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
roger l. burdick | Agent | 5885 e. circle drive, CICERO, NY, 13039 |
Name | Role | Address |
---|---|---|
ROGER L. BURDICK | DOS Process Agent | 5885 E Circle Dr, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
ROGER L. BURDICK | Chief Executive Officer | 5885 E CIRCLE DRIVER, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-24 | 2024-10-15 | Address | 5885 e. circle drive, CICERO, NY, 13039, USA (Type of address: Registered Agent) |
2022-09-24 | 2024-10-15 | Address | 5885 e. circle drive, CICERO, NY, 13039, USA (Type of address: Service of Process) |
2022-09-23 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-20 | 2022-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-20 | 2022-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003342 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
220924000483 | 2022-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-23 |
220920001221 | 2022-09-20 | CERTIFICATE OF INCORPORATION | 2022-09-20 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State