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
Name | Role | Address |
---|---|---|
JEFFREY ROSENSTOCK | Chief Executive Officer | 129 S MAIN ST, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
KAREN (OPTIONAL) ROSSELLI | DOS Process Agent | 129 S Main St, (Optional), Ellenville, NY, United States, 12428 |
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) |
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