Search icon

DOHL DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DOHL DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1987 (37 years ago)
Entity Number: 1222647
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 210 Court Street, Suite 5, Watertown, NY, United States, 13601
Principal Address: 210 COURT ST, STE 5, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAMARA DRAPER DOS Process Agent 210 Court Street, Suite 5, Watertown, NY, United States, 13601

Chief Executive Officer

Name Role Address
TAMARA DRAPER Chief Executive Officer 210 COURT ST, STE 5, PO BOX 181, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 210 COURT ST, STE 5, PO BOX 181, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2017-04-11 2024-01-18 Address 210 COURT ST, STE 5, PO BOX 181, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2014-03-10 2017-04-11 Address 210 COURT ST, STE 5, PO BOX 181, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2014-03-10 2024-01-18 Address 210 COURT ST, STE 5, PO BOX 181, WATERTOWN, NY, 13601, 0181, USA (Type of address: Service of Process)
2012-01-23 2014-03-10 Address 210 COURT ST STE 5, PO BOX 181, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240118002786 2024-01-18 BIENNIAL STATEMENT 2024-01-18
211208002692 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191202060176 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171214006108 2017-12-14 BIENNIAL STATEMENT 2017-12-01
170411006186 2017-04-11 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State