Name: | H.D.M. DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1983 (42 years ago) |
Entity Number: | 821592 |
ZIP code: | 12061 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 2 COOPER AVENUE, RENSSELAER, NY, United States, 12144 |
Address: | 77 Troy Road, Suite 4, East Greenbush, NY, United States, 12061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD HART | Chief Executive Officer | 2 COOPER AVENUE, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 Troy Road, Suite 4, East Greenbush, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 2 COOPER AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-21 | 2025-04-02 | Address | 2 COOPER AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 2 COOPER AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-04-02 | Address | 77 Troy Road, Suite 4, East Greenbush, NY, 12061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004800 | 2025-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-02 |
240221001576 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
130221002706 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110211002699 | 2011-02-11 | BIENNIAL STATEMENT | 2011-02-01 |
090220002260 | 2009-02-20 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State