Search icon

DUNN DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DUNN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1999 (26 years ago)
Entity Number: 2381898
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11217
Principal Address: 589 SACKETT ST, 2ND FLR, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-388-9407

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN DUNN Chief Executive Officer 589 SACKETT ST 2ND FLR, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
C/O MARTIN DUNN DOS Process Agent 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
113490136
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 589 SACKETT ST 2ND FLR, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-06-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-09-16 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-08-18 2024-09-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-05-01 2023-05-01 Address 589 SACKETT ST 2ND FLR, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048222 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501002954 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210714000240 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190514060051 2019-05-14 BIENNIAL STATEMENT 2019-05-01
190412000176 2019-04-12 CERTIFICATE OF CHANGE 2019-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State