Name: | DWELLING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1991 (34 years ago) |
Entity Number: | 1542535 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 557 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553 |
Address: | 557 BLOOMING GROVE TPK, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DREW KARTIGANER | DOS Process Agent | 557 BLOOMING GROVE TPK, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
DREW KARTIGANER | Chief Executive Officer | 557 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 557 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 557 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-17 | 2025-05-05 | Address | 557 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-05-05 | Address | 557 BLOOMING GROVE TPK, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002541 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
250317003158 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
170405006625 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150427006053 | 2015-04-27 | BIENNIAL STATEMENT | 2015-04-01 |
130404007113 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State