Name: | DANIELS CAPITAL STRATEGIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1987 (38 years ago) |
Date of dissolution: | 09 Jun 1999 |
Entity Number: | 1183333 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1500 BROADWAY, SUITE 2203, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAHUM DANIELS | Chief Executive Officer | 1500 BROADWAY, SUITE 2203, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 BROADWAY, SUITE 2203, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-01 | 1993-07-15 | Address | 1500 BROADWAY, SUITE 2203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1987-06-30 | 1993-02-01 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990609000246 | 1999-06-09 | CERTIFICATE OF MERGER | 1999-06-09 |
930715002476 | 1993-07-15 | BIENNIAL STATEMENT | 1993-06-01 |
930714000146 | 1993-07-14 | CERTIFICATE OF AMENDMENT | 1993-07-14 |
930201002767 | 1993-02-01 | BIENNIAL STATEMENT | 1992-06-01 |
B515373-3 | 1987-06-30 | CERTIFICATE OF INCORPORATION | 1987-06-30 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State