DGM HOLDING CORP.
Headquarter
Name: | DGM HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2004 (21 years ago) |
Entity Number: | 3059351 |
ZIP code: | 12496 |
County: | Nassau |
Place of Formation: | New York |
Address: | 738 MITCHELL HOLLOW ROAD, WINDHAM, NY, United States, 12496 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ELUA | Chief Executive Officer | 738 MITCHELL HOLLOW ROAD, WINDHAM, NY, United States, 12496 |
Name | Role | Address |
---|---|---|
DAVID ELUA | DOS Process Agent | 738 MITCHELL HOLLOW ROAD, WINDHAM, NY, United States, 12496 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 738 MITCHELL HOLLOW ROAD, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 3 PINE DRIVE SOUTH, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-11-12 | 2024-11-12 | Address | 738 MITCHELL HOLLOW ROAD, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 3 PINE DRIVE SOUTH, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423004159 | 2024-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-15 |
241112000625 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
200513060004 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
SR-39253 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39252 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State