Name: | JOHN M. DUNHAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1982 (42 years ago) |
Entity Number: | 808456 |
ZIP code: | 13339 |
County: | Montgomery |
Place of Formation: | New York |
Principal Address: | 12 WILLETT ST, FORT PLAIN, NY, United States, 13339 |
Address: | FORT PLAIN TRUE VALUE, 12 WILLETT ST, FORT PLAIN, NY, United States, 13339 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAWN KILMARTIN | DOS Process Agent | FORT PLAIN TRUE VALUE, 12 WILLETT ST, FORT PLAIN, NY, United States, 13339 |
Name | Role | Address |
---|---|---|
SHAWN KILMARTIN | Chief Executive Officer | 12 WILLETT ST, FORT PLAIN, NY, United States, 13339 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-20 | 2024-12-20 | Address | 12 WILLETT ST, FORT PLAIN, NY, 13339, USA (Type of address: Chief Executive Officer) |
2022-11-22 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-24 | 2024-12-20 | Address | FORT PLAIN TRUE VALUE, 12 WILLETT ST, FORT PLAIN, NY, 13339, USA (Type of address: Service of Process) |
2010-12-24 | 2024-12-20 | Address | 12 WILLETT ST, FORT PLAIN, NY, 13339, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220001030 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
221013000279 | 2022-10-13 | BIENNIAL STATEMENT | 2020-12-01 |
141222006162 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
130103002187 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
101224002086 | 2010-12-24 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State