Search icon

DUG DEEP PROD., INC.

Company Details

Name: DUG DEEP PROD., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2001 (24 years ago)
Entity Number: 2627842
ZIP code: 07712
County: Rensselaer
Place of Formation: New York
Address: 707 BANGS AVE, SUITE 2, ASBURY PARK, NJ, United States, 07712
Principal Address: 625 BANGS AVE, SUITE 2, ASBURY PARK, NJ, United States, 07712

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN DALEY DOS Process Agent 707 BANGS AVE, SUITE 2, ASBURY PARK, NJ, United States, 07712

Agent

Name Role Address
MARGARET DALEY Agent 26 ATLANTIC AVE, WYNANTSKILL, NY, 12198

Chief Executive Officer

Name Role Address
JOHN DALEY Chief Executive Officer 707 BANGS AVE, APT 304, ASBURY PARK, NJ, United States, 07712

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 707 BANGS AVE, APT 304, ASBURY PARK, NJ, 07712, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 707 BANGS AVE, APT 304, ASBURY PARK, NJ, 07712, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2025-04-01 Address 707 BANGS AVE, APT 304, ASBURY PARK, NJ, 07712, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-01 Address 26 ATLANTIC AVE, WYNANTSKILL, NY, 12198, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401037814 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230401000549 2023-04-01 BIENNIAL STATEMENT 2023-04-01
230117000984 2023-01-17 BIENNIAL STATEMENT 2021-04-01
190925002050 2019-09-25 BIENNIAL STATEMENT 2019-04-01
061011000603 2006-10-11 CERTIFICATE OF CHANGE 2006-10-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State