Search icon

DEVELOPMENT GUILD/DDI, INC.

Company Details

Name: DEVELOPMENT GUILD/DDI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2003 (22 years ago)
Entity Number: 2923430
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE BOSTON PLACE, SUITE 2600, BOSTON, MA, United States, 02108

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SUZANNE WEBER Chief Executive Officer ONE BOSTON PLACE, SUITE 2600, BOSTON, MA, United States, 02108

History

Start date End date Type Value
2023-06-12 2023-06-12 Address ONE BOSTON PLACE, SUITE 2600, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2021-06-10 2023-06-12 Address ONE BOSTON PLACE, SUITE 2600, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-10-04 2021-06-10 Address 233 HARVARD ST, STE 107, BROOKLINE, MA, 02446, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230612000605 2023-06-12 BIENNIAL STATEMENT 2023-06-01
210610060308 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190604060462 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-37355 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37354 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State