Search icon

DH DEVELOPMENT GROUP, LTD.

Company Details

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

DOS Process Agent

Name Role Address
DANIEL HILPERT DOS Process Agent 3 west 35th street, 9th floor, new york, NY, United States, 10001

Chief Executive Officer

Name Role Address
DANIEL HILPERT Chief Executive Officer 15 WILLIAM STREET, 27B, NEW YORK, NY, United States, 10005

History

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)

Filings

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