Search icon

DHM ASSOCIATES, INC.

Company Details

Name: DHM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1992 (33 years ago)
Entity Number: 1636397
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 120 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
DONLEY H MURRAY Chief Executive Officer 120 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1993-07-08 1994-07-20 Name DHM PROPERTY MANAGEMENT, INC.
1993-07-08 2006-05-12 Address 120 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-07-02 2006-05-12 Address 120 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-07-02 2006-05-12 Address 120 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1992-05-13 1993-07-08 Name DONLEY MURRAY PROPERTY MANAGEMENT, INCORPORATED
1992-05-13 1993-07-08 Address 137 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060512002523 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040609002016 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020521002168 2002-05-21 BIENNIAL STATEMENT 2002-05-01
000516002349 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980505002714 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960514002194 1996-05-14 BIENNIAL STATEMENT 1996-05-01
940720000246 1994-07-20 CERTIFICATE OF AMENDMENT 1994-07-20
930708000391 1993-07-08 CERTIFICATE OF AMENDMENT 1993-07-08
930702002043 1993-07-02 BIENNIAL STATEMENT 1993-05-01
920513000603 1992-05-13 CERTIFICATE OF INCORPORATION 1992-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State