Search icon

H.D.M. DEVELOPMENT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
DONALD HART Chief Executive Officer 2 COOPER AVENUE, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 Troy Road, Suite 4, East Greenbush, NY, United States, 12061

History

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)

Filings

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