Name: | DCGA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1982 (43 years ago) |
Entity Number: | 776101 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 26 PINES BRIDGE RD, MT KISCO, NY, United States, 10549 |
Principal Address: | 128 MAIN ST, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD FORD | Chief Executive Officer | 24 PINES BRIDGE RD, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
DONALD FORD | DOS Process Agent | 26 PINES BRIDGE RD, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-17 | 2006-05-24 | Address | 26 PINES BRIDGE RD, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2004-08-17 | 2006-05-24 | Address | 26 PINES BRIDGE RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2002-05-22 | 2004-08-17 | Address | 26 PINES BRIDGE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2002-05-22 | 2004-08-17 | Address | 26 PINES BRIDGE, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2000-06-08 | 2002-05-22 | Address | J. H. CRANE & SON, 128 MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2000-06-08 | 2002-05-22 | Address | 128 MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2002-05-22 | Address | J. H. CRANE & SON, 128 MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1998-05-29 | 2000-06-08 | Address | 128 MAIN ST, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1993-06-24 | 2000-06-08 | Address | PINES BRIDGE ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1993-06-24 | 2000-06-08 | Address | PINES BRIDGE ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140715006581 | 2014-07-15 | BIENNIAL STATEMENT | 2014-06-01 |
120713002639 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100709002624 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080610002661 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060524003845 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040817002467 | 2004-08-17 | BIENNIAL STATEMENT | 2004-06-01 |
020522002959 | 2002-05-22 | BIENNIAL STATEMENT | 2002-06-01 |
000608002691 | 2000-06-08 | BIENNIAL STATEMENT | 2000-06-01 |
980529002455 | 1998-05-29 | BIENNIAL STATEMENT | 1998-06-01 |
930624003009 | 1993-06-24 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State