Name: | DCH MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1984 (41 years ago) |
Date of dissolution: | 08 Feb 2017 |
Entity Number: | 956912 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 955 ROUTE 9 NORTH, SOUTH AMBOY, NJ, United States, 08879 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUSAN SCAROLA | Chief Executive Officer | 955 ROUTE 9 NORTH, SOUTH AMBOY, NJ, United States, 08879 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-18 | 2012-11-15 | Address | 955 ROUTE 9 NORTH, SOUTH AMBOY, NJ, 08879, USA (Type of address: Principal Executive Office) |
2005-03-03 | 2015-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-03-03 | 2015-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85386 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85385 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170208000406 | 2017-02-08 | CERTIFICATE OF TERMINATION | 2017-02-08 |
150421000354 | 2015-04-21 | CERTIFICATE OF CHANGE | 2015-04-21 |
141113006311 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State