Name: | DASH PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1988 (37 years ago) |
Entity Number: | 1229719 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 1726 Hertel Avenue, Buffalo, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P. DASH | Chief Executive Officer | 1726 HERTEL AVENUE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
DASH PROPERTIES, INC | DOS Process Agent | 1726 Hertel Avenue, Buffalo, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 1726 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 1770 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2017-01-09 | 2024-01-02 | Address | 1770 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
1993-02-26 | 2024-01-02 | Address | 1770 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
1988-01-26 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003076 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220120003171 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
170109000439 | 2017-01-09 | CERTIFICATE OF CHANGE | 2017-01-09 |
161219006210 | 2016-12-19 | BIENNIAL STATEMENT | 2016-01-01 |
140228002440 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State