DTM DEVELOPMENT, LTD.

Name: | DTM DEVELOPMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2002 (23 years ago) |
Entity Number: | 2793463 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 167 Stage Road, Monroe, NY, United States, 10950 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A. NIEMOTKO | Agent | 283 SPRING STREET, MONROE, NY, 10950 |
Name | Role | Address |
---|---|---|
DAVID NIEMOTKO | DOS Process Agent | 167 Stage Road, Monroe, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
DAVID NIEMOTKO | Chief Executive Officer | 167 STAGE ROAD, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2023-08-08 | Address | 167 STAGE ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-08 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-08-08 | 2023-08-08 | Address | 283 SPRING ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-08-08 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2020-07-02 | 2023-08-08 | Address | 283 SPRING STREET, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808000942 | 2023-08-08 | BIENNIAL STATEMENT | 2022-07-01 |
200702061511 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
160705006151 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140808006052 | 2014-08-08 | BIENNIAL STATEMENT | 2014-07-01 |
120727002971 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State