Name: | DBL PROPERTIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1982 (43 years ago) |
Date of dissolution: | 01 Jul 2024 |
Entity Number: | 762037 |
ZIP code: | 80237 |
County: | New York |
Place of Formation: | New York |
Address: | 4582 S ULSTER ST, SUITE 1700, DENVER, CO, United States, 80237 |
Principal Address: | 4582 SOUTH ULSTER ST, STE 1700, DENVER, CO, United States, 80237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TERRY CONSIDINE | Chief Executive Officer | 4582 SOUTH ULSTER ST, STE 1700, DENVER, CO, United States, 80237 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 4582 S ULSTER ST, SUITE 1700, DENVER, CO, United States, 80237 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-01 | 2024-05-01 | Address | 4582 SOUTH ULSTER ST, STE 1700, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2024-05-01 | Address | 4582 SOUTH ULSTER ST, STE 1700, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2014-04-16 | 2020-04-06 | Address | 4582 SOUTH ULSTER ST, STE 1100, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2012-06-08 | 2014-04-16 | Address | 4582 SOUTH ULSTER ST, STE 1100, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034756 | 2024-07-01 | CERTIFICATE OF MERGER | 2024-07-01 |
240501044260 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220824003125 | 2022-08-24 | BIENNIAL STATEMENT | 2022-04-01 |
200406061121 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180417006355 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State