Search icon

DAHILL COURT, LTD.

Company Details

Name: DAHILL COURT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1997 (28 years ago)
Entity Number: 2099517
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8408 7TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8408 7TH AVE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
THEMISTOKLIS VOUMVOURAKIS Chief Executive Officer 8408 7TH AVE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-08-10 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2023-08-10 Address 8408 7TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2021-09-29 2023-08-10 Address 8408 7TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2021-09-29 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-28 2021-09-29 Address 8408 7TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1999-01-28 2021-09-29 Address 8408 7TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1997-01-07 1999-01-28 Address 9201 FOURTH AVENUE, SUITE 400, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1997-01-07 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230810000147 2023-08-10 BIENNIAL STATEMENT 2023-08-10
210929000673 2021-09-29 BIENNIAL STATEMENT 2021-09-29
191216002046 2019-12-16 BIENNIAL STATEMENT 2019-01-01
160923002018 2016-09-23 BIENNIAL STATEMENT 2015-01-01
130122002094 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110111002676 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090102002799 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070119002007 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050207002112 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030116002305 2003-01-16 BIENNIAL STATEMENT 2003-01-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State