Name: | DEPARTMENT OF DEVELOPMENT, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2015 (9 years ago) |
Entity Number: | 4825791 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TOMITAYUJI | Chief Executive Officer | 82 16TH STREET APT #6, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-03 | 2023-09-03 | Address | 82 16TH STREET APT #6, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-08 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-06-08 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-09-25 | 2023-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-09-25 | 2021-06-08 | Address | 3110 SW HAMPSHIRE, PORTLAND, OR, 97205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230903000018 | 2023-09-03 | BIENNIAL STATEMENT | 2023-09-01 |
220930005711 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009606 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211006001991 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
210608000266 | 2021-06-08 | CERTIFICATE OF CHANGE | 2021-06-08 |
150925010382 | 2015-09-25 | CERTIFICATE OF INCORPORATION | 2015-09-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State