DOCK HOLLOW GROUP CORP.

Name: | DOCK HOLLOW GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2002 (23 years ago) |
Entity Number: | 2728687 |
ZIP code: | 11509 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 345 MEADOWVIEW AVE., HEWLETT, NY, United States, 11557 |
Address: | 345 Meadowview Ave, 504 Grand Street, M3, Hewlett, NY, United States, 11509 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SAPERSTEIN | Chief Executive Officer | 345 MEADOWVIEW AVE., HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
DOCK HOLLOW GROUP CORP. | DOS Process Agent | 345 Meadowview Ave, 504 Grand Street, M3, Hewlett, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 345 MEADOWVIEW AVE., HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2019-08-14 | 2024-10-02 | Address | 345 MEADOWVIEW AVE., HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2019-08-14 | 2024-10-02 | Address | 345 MEADOWVIEW AVE., HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2014-04-16 | 2019-08-14 | Address | 205 WEST 54TH ST, STE 9G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-03-26 | 2014-04-16 | Address | 205 WEST 54TH ST / SUITE 9G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003152 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
220928001200 | 2022-09-28 | BIENNIAL STATEMENT | 2022-02-01 |
201120060196 | 2020-11-20 | BIENNIAL STATEMENT | 2020-02-01 |
190814060382 | 2019-08-14 | BIENNIAL STATEMENT | 2018-02-01 |
140416002636 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State