Name: | DANIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1989 (36 years ago) |
Entity Number: | 1377535 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 114-11 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AHMAD TURKASHWAND | Chief Executive Officer | 114-11 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114-11 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-16 | 1993-03-19 | Address | % AHMAD TURKA SHWAND, 114-13 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131003002090 | 2013-10-03 | BIENNIAL STATEMENT | 2013-08-01 |
110901003156 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090813002741 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070821002988 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051110002271 | 2005-11-10 | BIENNIAL STATEMENT | 2005-08-01 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-09-29 | Default Decision | Required notice not posted in a conspicuous location, or not provided in written or electronic form | 1 | No data | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State