DILLING GROUP, INC.

Name: | DILLING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2010 (15 years ago) |
Entity Number: | 4006488 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Indiana |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5010 W. 81st Street, Indianapolis, IN, United States, 46268 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC OTT | Chief Executive Officer | 111 E. MILDRED STREET, LOGANSPORT, IN, United States, 46947 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 111 EAST MILDRED STREET, LOGANSPORT, IN, 46947, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 111 E. MILDRED STREET, LOGANSPORT, IN, 46947, USA (Type of address: Chief Executive Officer) |
2022-07-29 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-07-29 | 2024-10-01 | Address | 111 EAST MILDRED STREET, LOGANSPORT, IN, 46947, USA (Type of address: Chief Executive Officer) |
2022-07-29 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037828 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221026001147 | 2022-10-26 | BIENNIAL STATEMENT | 2022-10-01 |
220729002739 | 2022-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-28 |
201029060133 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
190503000541 | 2019-05-03 | CERTIFICATE OF CHANGE | 2019-05-03 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State