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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8408 7TH AVE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THEMISTOKLIS VOUMVOURAKIS | Chief Executive Officer | 8408 7TH AVE, BROOKLYN, NY, United States, 11228 |
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 |
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