DHG MANAGEMENT COMPANY, LLC

Name: | DHG MANAGEMENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 1999 (26 years ago) |
Entity Number: | 2442713 |
ZIP code: | 06824 |
County: | New York |
Place of Formation: | New York |
Address: | 855 Oldfield Road, Fairfield, CT, United States, 06824 |
Name | Role | Address |
---|---|---|
ATTN: TOM FELDERMAN C/O DENIHAN HOSPITALITY GROUP | DOS Process Agent | 855 Oldfield Road, Fairfield, CT, United States, 06824 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-17 | 2023-11-07 | Address | 303 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-02-08 | 2021-06-17 | Address | ATTN: TOM FELDERMAN, 551 5TH AVE., 10TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2015-12-17 | 2016-02-08 | Address | 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2010-07-19 | 2015-12-17 | Address | DENLHAN HOSPITALITY GROUP, 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2006-06-27 | 2016-02-08 | Address | 500 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107000641 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
230119000429 | 2023-01-19 | BIENNIAL STATEMENT | 2021-11-01 |
210617000178 | 2021-06-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2021-06-17 |
191114060247 | 2019-11-14 | BIENNIAL STATEMENT | 2019-11-01 |
171117006034 | 2017-11-17 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State