DUTCH ACCOUNTING SERVICES, INC.

Name: | DUTCH ACCOUNTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2003 (22 years ago) |
Entity Number: | 2898450 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28102 SPRUCE POND CIR, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP J DUCHATTLLIER | Chief Executive Officer | 28102 SPRUCE POND CIR, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28102 SPRUCE POND CIR, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 103 BUTTONWOOD DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-05-30 | Address | 28102 SPRUCE POND CIR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-05-30 | Address | 28102 SPRUCE POND CIR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | 103 BUTTONWOOD DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | 28102 SPRUCE POND CIR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530018776 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
241113001403 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
130430002231 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110509002465 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
090410002978 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State