Name: | DH DEVELOPMENT GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2002 (22 years ago) |
Entity Number: | 2831817 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 3 west 35th street, 9th floor, new york, NY, United States, 10001 |
Principal Address: | 15 WILLIAM STREET, 27B, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL HILPERT | DOS Process Agent | 3 west 35th street, 9th floor, new york, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DANIEL HILPERT | Chief Executive Officer | 15 WILLIAM STREET, 27B, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-28 | 2023-04-28 | Address | 15 WILLIAM STREET, 27B, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-04-28 | Address | 3 WEST 35TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-12-08 | 2023-04-28 | Address | 15 WILLIAM STREET, 27B, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2010-12-08 | 2019-11-01 | Address | 15 WILLIAM STREET, 27B, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-10-30 | 2010-12-08 | Address | 600 WASHINGTON STREET, 715, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2008-10-30 | 2010-12-08 | Address | 600 WASHINGTON STREET, 715, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2008-10-30 | 2010-12-08 | Address | 600 WASHINGTON STREET, 715, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2006-10-26 | 2008-10-30 | Address | 600 WASHINGTON STREET, 715, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2006-10-26 | 2008-10-30 | Address | 600 WASHINGTON STREET, 715, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2006-10-26 | 2008-10-30 | Address | 600 WASHINGTON STREET, 715, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230428001931 | 2023-04-28 | BIENNIAL STATEMENT | 2022-11-01 |
191101060295 | 2019-11-01 | BIENNIAL STATEMENT | 2014-11-01 |
101208002278 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
081030002697 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061026003077 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
060213003011 | 2006-02-13 | BIENNIAL STATEMENT | 2004-11-01 |
021107000006 | 2002-11-07 | CERTIFICATE OF INCORPORATION | 2002-11-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State