THE DOVER GROUP, INC.

Name: | THE DOVER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2000 (25 years ago) |
Entity Number: | 2494249 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2 S HINTERLAND ROAD, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR H. PRITCHARD | Chief Executive Officer | 2 S HINTERLAND ROAD, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 S HINTERLAND ROAD, RHINEBECK, NY, United States, 12572 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-06-08 | 2006-07-20 | Address | 2 S HINTERLAND RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
2004-06-08 | 2006-07-20 | Address | 2 S HINTERLAND RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2004-06-08 | 2006-07-20 | Address | 2 S HINTERLAND RD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2002-04-15 | 2004-06-08 | Address | 2 S HINTERLAND RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2002-04-15 | 2004-06-08 | Address | 2 S HINTERLAND RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120615002397 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
100603003237 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
080507003062 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060720002115 | 2006-07-20 | BIENNIAL STATEMENT | 2006-04-01 |
040608002323 | 2004-06-08 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State