Search icon

THE DARTMOUTH COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE DARTMOUTH COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1996 (29 years ago)
Entity Number: 2060747
ZIP code: 12110
County: Albany
Place of Formation: Massachusetts
Principal Address: 351 NEWBURY STREET, BOSTON, MA, United States, 02115
Address: 15A CENTURY HILL DRIVE, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
SEAN GILDEA Chief Executive Officer 351 NEWBURY STREET, BOSTON, MA, United States, 02115

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15A CENTURY HILL DRIVE, LATHAM, NY, United States, 12110

Agent

Name Role Address
SHANNON OLDER Agent 125 WOLF ROAD, ALBANY, NY, 12205

Licenses

Number Type End date
31OL0846347 CORPORATE BROKER 2025-07-24
10311205607 CORPORATE BROKER 2026-01-13
10391201634 REAL ESTATE BRANCH OFFICE 2025-06-22

History

Start date End date Type Value
2009-01-23 2010-08-24 Address 15A CENTURY HILL DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2002-08-15 2010-08-24 Address 351 NEWBURY ST, BOSTON, MA, 02115, 2714, USA (Type of address: Chief Executive Officer)
2000-08-22 2010-08-24 Address 351 NEWBURY ST, BOSTON, MA, 02115, 2714, USA (Type of address: Principal Executive Office)
2000-08-22 2002-08-15 Address 351 NEWBURY ST, BOSTON, MA, 02115, 2714, USA (Type of address: Chief Executive Officer)
2000-08-22 2009-01-23 Address 351 NEWBURY ST, BOSTON, MA, 02115, 2714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150413006275 2015-04-13 BIENNIAL STATEMENT 2014-08-01
120813006465 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100824003057 2010-08-24 BIENNIAL STATEMENT 2010-08-01
090123000107 2009-01-23 CERTIFICATE OF AMENDMENT 2009-01-23
080728002863 2008-07-28 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State