Name: | DUNNING HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2009 (16 years ago) |
Entity Number: | 3776640 |
ZIP code: | 12531 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 5 MILLTOWN RD., HOLMES, NY, United States, 12531 |
Principal Address: | 403 CORNWALL MEADOWS LANE, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID DUNNING | Chief Executive Officer | 4 MILLTOWN RD, HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 MILLTOWN RD., HOLMES, NY, United States, 12531 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-19 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-02-19 | 2010-10-06 | Address | 63 FRONT STREET, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110331003296 | 2011-03-31 | BIENNIAL STATEMENT | 2011-02-01 |
101006000516 | 2010-10-06 | CERTIFICATE OF CHANGE | 2010-10-06 |
090219000282 | 2009-02-19 | CERTIFICATE OF INCORPORATION | 2009-02-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State