Name: | DIVISION NINE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1956 (69 years ago) |
Entity Number: | 109271 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 393 CANAL ST, UNIT 249, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN CHU | Chief Executive Officer | 393 CANAL ST, UNIT 249, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DIVISION NINE HOLDING CORP. | DOS Process Agent | 393 CANAL ST, UNIT 249, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 393 CANAL ST, UNIT 249, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 305 WEST BROADWAY, UNIT 249, NEW YORK, NY, 10013, 5306, USA (Type of address: Chief Executive Officer) |
2020-06-30 | 2025-03-10 | Address | 305 WEST BROADWAY, UNIT 249, NEW YORK, NY, 10013, 5306, USA (Type of address: Chief Executive Officer) |
2020-06-30 | 2025-03-10 | Address | 305 WEST BROADWAY, UNIT 249, NEW YORK, NY, 10013, 5306, USA (Type of address: Service of Process) |
2000-05-16 | 2020-06-30 | Address | C/O CHU, 39 BOWERY, #536, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1956-06-15 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-06-15 | 2000-05-16 | Address | 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004216 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
200630060459 | 2020-06-30 | BIENNIAL STATEMENT | 2018-06-01 |
000516000584 | 2000-05-16 | CERTIFICATE OF CHANGE | 2000-05-16 |
C002997-2 | 1989-04-25 | ASSUMED NAME CORP INITIAL FILING | 1989-04-25 |
22316 | 1956-06-15 | CERTIFICATE OF INCORPORATION | 1956-06-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State