DUMOND, INC.

Name: | DUMOND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1981 (44 years ago) |
Entity Number: | 682978 |
ZIP code: | 19335 |
County: | New York |
Place of Formation: | New York |
Address: | 253 South Bailey Road, Downingtown, PA, United States, 19335 |
Principal Address: | 253 S Bailey Rd, Downingtown, PA, United States, 19335 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253 South Bailey Road, Downingtown, PA, United States, 19335 |
Name | Role | Address |
---|---|---|
RICHARD GREAR | Chief Executive Officer | 253 S BAILEY RD, ., DOWNINGTOWN, PA, United States, 19335 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 253 S BAILEY RD, ., DOWNINGTOWN, PA, 19335, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 1501 BROADWAY #25 FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-25 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-24 | 2022-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509003388 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
220524001113 | 2022-05-24 | BIENNIAL STATEMENT | 2021-03-01 |
191028000440 | 2019-10-28 | CERTIFICATE OF AMENDMENT | 2019-10-28 |
100723000507 | 2010-07-23 | CERTIFICATE OF CHANGE | 2010-07-23 |
090319003066 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State