EB DARA, INC.

Name: | EB DARA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1991 (34 years ago) |
Entity Number: | 1546044 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 301 E 66TH ST, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY BARRETT | Chief Executive Officer | C/O OSSA PROPERTIES INC, 301 E 66TH ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
C/O OSSA PROPERTIES, INC | DOS Process Agent | 301 E 66TH ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-12 | 2015-05-01 | Address | C/O OSSA PROPERTIES INC, 301 E 66TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2009-05-12 | 2021-05-04 | Address | 301 E 66TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2007-05-29 | 2009-05-12 | Address | 301 E 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-05-29 | 2009-05-12 | Address | C/O OSSA PROPERTIES INC, 301 E 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-05-29 | 2009-05-12 | Address | 301 E 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504061355 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
150501006511 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506006600 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110603002852 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090512003094 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State