Name: | NEW DIMENSION CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2011 (13 years ago) |
Entity Number: | 4176026 |
ZIP code: | 12545 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 51 STANFORD ROAD, MILLBROOK, NY, United States, 12545 |
Principal Address: | 160 Church Street, MILLBROOK, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 STANFORD ROAD, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
KYLE DIAMOND | Chief Executive Officer | 51 STANFORD RD, MILLBROOK, NY, United States, 12545 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2023-12-08 | Address | 51 STANFORD RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-11 | 2023-12-08 | Address | 51 STANFORD ROAD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
2023-04-11 | 2023-04-11 | Address | 51 STANFORD RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-12-08 | Address | 51 STANFORD RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208002427 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
230411001952 | 2023-04-11 | BIENNIAL STATEMENT | 2021-12-01 |
201224060009 | 2020-12-24 | BIENNIAL STATEMENT | 2019-12-01 |
140113002013 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
111213000665 | 2011-12-13 | CERTIFICATE OF INCORPORATION | 2011-12-13 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State