Search icon

DACON OF MASSACHUSETTS

Company claim

Is this your business?

Get access!

Company Details

Name: DACON OF MASSACHUSETTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1991 (34 years ago)
Entity Number: 1574421
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: DACON CORPORATION
Fictitious Name: DACON OF MASSACHUSETTS
Principal Address: 16 HURON DRIVE, NATICK, MA, United States, 01760
Address: 111 Eighth Avenue, New York, NY, United States, 10011

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 Eighth Avenue, New York, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEVIN W QUINN Chief Executive Officer 16 HURON DRIVE, NATICK, MA, United States, 01760

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 16 HURON DRIVE, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2020-05-12 2023-09-29 Address 16 HURON DR., NATICK, MA, 01760, USA (Type of address: Service of Process)
2019-01-28 2023-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-28 2019-01-28 Address 101 HUNTINGTON AVENUE, BOSTON, MA, 02199, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000139 2023-09-29 BIENNIAL STATEMENT 2023-09-01
220314003059 2022-03-14 BIENNIAL STATEMENT 2021-09-01
200512060392 2020-05-12 BIENNIAL STATEMENT 2019-09-01
SR-19205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State