DT SPECIALTY, INC.

Name: | DT SPECIALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2013 (12 years ago) |
Entity Number: | 4439153 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 763 BLUE POINT ROAD, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DT SPECIALTY INC. | DOS Process Agent | 763 BLUE POINT ROAD, HOLTSVILLE, NY, United States, 11742 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE HALLAHAN JR. | Chief Executive Officer | 4 POTATO FIELD COURT, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 4 POTATO FIELD COURT, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 4 POTATO FIELD COURT, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2025-07-02 | Address | 4 POTATO FIELD COURT, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2025-07-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2023-07-11 | 2025-07-02 | Address | 763 BLUE POINT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702004237 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
230711001340 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
211026001074 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
190719060144 | 2019-07-19 | BIENNIAL STATEMENT | 2019-07-01 |
170720006205 | 2017-07-20 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State