Search icon

DUNNHUMBY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUNNHUMBY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2007 (18 years ago)
Entity Number: 3568345
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3825 EDWARDS ROAD, SUITE 600, CINCINNATI, OH, United States, 45202
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
MATTHEW O'GRADY Chief Executive Officer 3825 EDWARDS ROAD, SUITE 600, CINCINNATI, OH, United States, 45209

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 3825 EDWARDS ROAD, SUITE 600, CINCINNATI, OH, 45209, USA (Type of address: Chief Executive Officer)
2020-10-01 2023-09-18 Address 3825 EDWARDS ROAD, SUITE 600, CINCINNATI, OH, 45209, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-08-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230918000211 2023-09-18 BIENNIAL STATEMENT 2023-09-01
220510002550 2022-05-10 BIENNIAL STATEMENT 2021-09-01
201001062591 2020-10-01 BIENNIAL STATEMENT 2019-09-01
SR-48037 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48038 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State