DAEJAN ENTERPRISES (DELAWARE)

Name: | DAEJAN ENTERPRISES (DELAWARE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1991 (34 years ago) |
Entity Number: | 1505889 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | DAEJAN ENTERPRISES, INC. |
Fictitious Name: | DAEJAN ENTERPRISES (DELAWARE) |
Principal Address: | 1651 CONEY ISLAND AVE, 4TH FLR, BROOKLYN, NY, United States, 11230 |
Address: | 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
RESIDENTIAL MANAGEMENT, INC. | Agent | 40 EXCHANGE PLACE, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RESIDENTIAL MANAGEMENT (NY) INC. | DOS Process Agent | 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
LABE TWERSKI | Chief Executive Officer | 1651 CONEY ISLAND AVE, 4TH FLR, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 1651 CONEY ISLAND AVE, 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2017-07-27 | 2025-01-01 | Address | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2009-01-22 | 2025-01-01 | Address | 1651 CONEY ISLAND AVE, 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2009-01-22 | 2017-07-27 | Address | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1997-03-24 | 2009-01-22 | Address | 40 EXCHANGE PL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101028531 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230201000048 | 2023-02-01 | BIENNIAL STATEMENT | 2023-01-01 |
210204060001 | 2021-02-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060005 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170727006100 | 2017-07-27 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State