Search icon

D H G EQUITIES LTD.

Company Details

Name: D H G EQUITIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1984 (41 years ago)
Entity Number: 891845
ZIP code: 11749
County: Nassau
Place of Formation: New York
Principal Address: 100 CORPORATE PLAZA, STE 109-B, ISLANDIA, NY, United States, 11749
Address: 100 CORPORATE PLAZA, STE 102B, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD GALLAGHER Chief Executive Officer 100 CORPORATE PLAZA, STE 102B, FLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CORPORATE PLAZA, STE 102B, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2004-02-05 2014-04-14 Address 3505 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2004-02-05 2014-04-14 Address GALLAGHER ASSOCIATES SUITE L, 3505 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2004-02-05 2014-04-14 Address GALLAGHER ASSOCIATES SUITE L, 3505 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1994-03-24 2004-02-05 Address GALLAGHER ASSOCIATES SUITE J, 3505 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1994-03-24 2004-02-05 Address GALLAGHER ASSOCIATES SUITE J, 3505 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140414002342 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120327002392 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100317002899 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080215002590 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060306003227 2006-03-06 BIENNIAL STATEMENT 2006-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State