Search icon

THE DEVELOPMENT TEAM INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RAYMOND A CARILE Chief Executive Officer PO BOX 305, LINCOLNDALE, NY, United States, 10540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 305, LINCOLNDALE, NY, United States, 10540

Links between entities

Type:
Headquarter of
Company Number:
0533054
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State