Search icon

DLC COMMERCIAL CORP.

Headquarter

Company Details

Name: DLC COMMERCIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1983 (42 years ago)
Date of dissolution: 17 Dec 2008
Entity Number: 853066
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 22 CHESTNUT LANE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 CHESTNUT LANE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
DIANE SCHUELLER Chief Executive Officer 22 CHESTNUT LANE, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
F01000001147
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_61500707
State:
ILLINOIS

History

Start date End date Type Value
2003-07-17 2005-09-12 Address 99 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2003-07-17 2005-09-12 Address 99 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1997-07-15 2003-07-17 Address 12 WEST CHERRY ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-03-01 2001-07-02 Address 22 CHESTNUT LN, WOODBURY, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-03-01 2003-07-17 Address 12 W. CHERRY ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081217000904 2008-12-17 CERTIFICATE OF DISSOLUTION 2008-12-17
070724002461 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050912002587 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030717002232 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010702002468 2001-07-02 BIENNIAL STATEMENT 2001-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State