THE DEVELOPMENT TEAM INCORPORATED
Headquarter
Name: | THE DEVELOPMENT TEAM INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1989 (36 years ago) |
Entity Number: | 1362517 |
ZIP code: | 10540 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 305, LINCOLNDALE, NY, United States, 10540 |
Principal Address: | 15 ADAMS FARM RD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND A CARILE | Chief Executive Officer | PO BOX 305, LINCOLNDALE, NY, United States, 10540 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 305, LINCOLNDALE, NY, United States, 10540 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-26 | 2011-01-20 | Address | 10 DUNWOODIE STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2001-06-26 | 2011-08-02 | Address | 10 DUNWOODIE STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2001-06-26 | 2011-08-02 | Address | 10 DUNWOODIE STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1997-06-11 | 2001-06-26 | Address | 158 SUMMERFIELD ST., SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1997-06-11 | 2001-06-26 | Address | 158 SUMMERFIELD ST., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130610006030 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110802002669 | 2011-08-02 | BIENNIAL STATEMENT | 2011-06-01 |
110120000903 | 2011-01-20 | CERTIFICATE OF CHANGE | 2011-01-20 |
090724002038 | 2009-07-24 | BIENNIAL STATEMENT | 2009-06-01 |
070618002598 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State