Name: | NEW DUTCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1994 (31 years ago) |
Entity Number: | 1860150 |
ZIP code: | 11415 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 224 LAWRENCE AVE, LAWRENCE, NY, United States, 11559 |
Address: | 80-02 KEW GARDENS ROAD, SUITE 302, KEW GARDENS, NY, United States, 11415 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS GREGORETTI | DOS Process Agent | 80-02 KEW GARDENS ROAD, SUITE 302, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
THOMAS GREGORETTI | Chief Executive Officer | 224 LAWRENCE AVE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-30 | 2018-10-01 | Address | 224 LAWRENCE AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
1994-10-17 | 1996-10-30 | Address | 224 LAWRENCE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001007480 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
170721006155 | 2017-07-21 | BIENNIAL STATEMENT | 2016-10-01 |
151201007331 | 2015-12-01 | BIENNIAL STATEMENT | 2014-10-01 |
121010006549 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101122002878 | 2010-11-22 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State