Search icon

ONE DAG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE DAG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1990 (35 years ago)
Date of dissolution: 12 Nov 2021
Entity Number: 1429468
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD RUBEN Chief Executive Officer 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-05-08 2022-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-05-08 2022-01-06 Address 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, 1654, USA (Type of address: Chief Executive Officer)
2021-11-12 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-02 2022-05-08 Address 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, 1654, USA (Type of address: Chief Executive Officer)
2014-03-13 2018-03-02 Address 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, 1654, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220106001784 2022-01-05 CERTIFICATE OF CHANGE BY ENTITY 2022-01-05
220508000318 2021-11-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-12
200303060295 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006110 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006088 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State