Search icon

DEVIL DOG MANUFACTURING CO., INC.

Company Details

Name: DEVIL DOG MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1952 (73 years ago)
Entity Number: 83895
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: 129 S Main St, (Optional), Ellenville, NY, United States, 12428

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JEFFREY ROSENSTOCK Chief Executive Officer 129 S MAIN ST, ELLENVILLE, NY, United States, 12428

DOS Process Agent

Name Role Address
KAREN (OPTIONAL) ROSSELLI DOS Process Agent 129 S Main St, (Optional), Ellenville, NY, United States, 12428

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 129 S MAIN ST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 2 ELTING CT, 4TH FLOOR, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2017-07-24 2024-04-03 Address P.O. BOX 588, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
2017-07-24 2024-04-03 Address 2 ELTING CT, 4TH FLOOR, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2008-04-21 2017-07-24 Address 23 MARKET STREET, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240403002731 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220407001293 2022-04-07 BIENNIAL STATEMENT 2022-04-01
200407060291 2020-04-07 BIENNIAL STATEMENT 2020-04-01
190405060310 2019-04-05 BIENNIAL STATEMENT 2018-04-01
170724002004 2017-07-24 BIENNIAL STATEMENT 2016-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State