DAABS ELECTRONICS, INC.

Name: | DAABS ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1986 (39 years ago) |
Entity Number: | 1086687 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 846 E 52ND ST, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 846 E 52ND ST, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
ALLEN SENDER | Chief Executive Officer | 846 E 52ND ST, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-29 | 2016-05-10 | Address | 846 E 52ND ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2012-06-29 | Address | 10-21 45TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 2008-06-03 | Address | 1259 EAST 55TH STREET, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 2012-06-29 | Address | 10-21 45TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-06-28 | 2012-06-29 | Address | 10-21 45TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160510006811 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140507006710 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120629002751 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
080603002592 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060522002322 | 2006-05-22 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State