D.M. PROPERTIES HAMBURG, INC.

Name: | D.M. PROPERTIES HAMBURG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1993 (32 years ago) |
Entity Number: | 1709841 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 4020 JEFFREY BOULEVARD, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4020 JEFFREY BOULEVARD, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
BERNARD SWITZER | Chief Executive Officer | 4020 JEFFREY BOULEVARD, BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-08 | 2015-03-31 | Address | 4020 JEFFREY BOULEVARD, BLASDELL, NY, 14219, 2330, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1994-04-08 | Address | 1739 CENTER RD., W. SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150331006077 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
130415006369 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110401003021 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090309002161 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070327002697 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State