Name: | D.L. HART & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1980 (45 years ago) |
Entity Number: | 665016 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 424, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 3 LESTER PL, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST MARKOWITZ | Chief Executive Officer | 3 LESTER PL, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
D.L. HART & CO. INC. | DOS Process Agent | P.O. BOX 424, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-10 | 2020-11-20 | Address | 3 LESTER PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1983-09-27 | 1993-11-10 | Address | 3 LESTER PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1980-11-21 | 1983-09-27 | Address | 275 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201120060171 | 2020-11-20 | BIENNIAL STATEMENT | 2020-11-01 |
181114006387 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
141211006417 | 2014-12-11 | BIENNIAL STATEMENT | 2014-11-01 |
121220002164 | 2012-12-20 | BIENNIAL STATEMENT | 2012-11-01 |
101206002460 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State